DREWS OF DINTON LTD

5 Barnfield Crescent, Exeter, EX1 1QT, Devon
StatusDISSOLVED
Company No.05117028
CategoryPrivate Limited Company
Incorporated30 Apr 2004
Age20 years, 1 month, 7 days
JurisdictionEngland Wales
Dissolution02 Nov 2023
Years7 months, 5 days

SUMMARY

DREWS OF DINTON LTD is an dissolved private limited company with number 05117028. It was incorporated 20 years, 1 month, 7 days ago, on 30 April 2004 and it was dissolved 7 months, 5 days ago, on 02 November 2023. The company address is 5 Barnfield Crescent, Exeter, EX1 1QT, Devon.



Company Fillings

Gazette dissolved liquidation

Date: 02 Nov 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 02 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Apr 2023

Action Date: 25 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-02-25

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Apr 2022

Action Date: 25 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-02-25

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 09 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2021

Action Date: 08 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-08

Old address: C/O Redlynch Agricultural Engineering Ltd Redlynch Bruton BA10 0NH England

New address: 5 Barnfield Crescent Exeter Devon EX1 1QT

Documents

View document PDF

Resolution

Date: 08 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 May 2020

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2017

Action Date: 10 May 2017

Category: Address

Type: AD01

New address: C/O Redlynch Agricultural Engineering Ltd Redlynch Bruton BA10 0NH

Old address: Dinton Salisbury Wiltshire SP3 5EH

Change date: 2017-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2017

Action Date: 07 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geraint George Jarvis Neale

Termination date: 2016-10-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 May 2016

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lorna Jean Rowe

Termination date: 2016-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2014

Action Date: 30 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2013

Action Date: 30 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 28 Nov 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2012

Action Date: 30 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 27 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2011

Action Date: 30 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 22 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2010

Action Date: 30 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-30

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2010

Action Date: 30 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Geraint George Jarvis Neale

Change date: 2010-04-30

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2010

Action Date: 30 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas James Heal

Change date: 2010-04-30

Documents

View document PDF

Change person secretary company with change date

Date: 09 Jul 2010

Action Date: 30 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-04-30

Officer name: Lorna Jean Rowe

Documents

View document PDF

Accounts with accounts type small

Date: 01 Mar 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Mar 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / lorna rowe / 01/01/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2007

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2006

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/06; full list of members

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Address

Type: 287

Description: Registered office changed on 30/05/06 from: c/o redlynch agricultural eng LTD redlynch bruton somerset BA10 0NH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2005

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 01 Aug 2005

Category: Capital

Type: 88(2)R

Description: Ad 14/07/05--------- £ si 100@1=100 £ ic 1/101

Documents

View document PDF

Legacy

Date: 01 Aug 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 14/07/05

Documents

View document PDF

Resolution

Date: 01 Aug 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/05; full list of members

Documents

View document PDF

Legacy

Date: 11 Feb 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Jun 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/05 to 31/05/05

Documents

View document PDF

Legacy

Date: 13 May 2004

Category: Address

Type: 287

Description: Registered office changed on 13/05/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP

Documents

View document PDF

Legacy

Date: 13 May 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 30 Apr 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCIDENT REPAIR SYSTEMS LTD

139 COT LANE,KINGSWINFORD,DY6 9SD

Number:06947763
Status:ACTIVE
Category:Private Limited Company

BARTRAM BUILDING MAINTENANCE SERVICES LIMITED

UNIT 3, SHELLEY FARM SHELLEY LANE,ROMSEY,SO51 6AS

Number:05017978
Status:ACTIVE
Category:Private Limited Company

DFEC LIMITED

138 HIGH STREET,CREDITON,EX17 3DX

Number:09638109
Status:ACTIVE
Category:Private Limited Company

GOURMET KINGDOM LIMITED

5 TEMPLE SQUARE TEMPLE STREET,LIVERPOOL,L2 5RH

Number:06355440
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

S B M DEVELOPMENTS LIMITED

5 KENTS PLACE,BURTON ON TRENT,DE13 7FH

Number:08542660
Status:ACTIVE
Category:Private Limited Company

THE STRAND-SINCERE COMPANY, LIMITED

7(B) WELL STREET,BUCKINGHAM,MK18 1EW

Number:07749549
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source