DREWS OF DINTON LTD
Status | DISSOLVED |
Company No. | 05117028 |
Category | Private Limited Company |
Incorporated | 30 Apr 2004 |
Age | 20 years, 1 month, 7 days |
Jurisdiction | England Wales |
Dissolution | 02 Nov 2023 |
Years | 7 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
Liquidation voluntary members return of final meeting
Date: 02 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
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
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
Liquidation voluntary declaration of solvency
Date: 09 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
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
Resolution
Date: 08 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 08 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Mortgage satisfy charge full
Date: 26 Feb 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
Accounts with accounts type unaudited abridged
Date: 01 May 2020
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 18 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/09; full list of members
Documents
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
Legacy
Date: 11 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/08; full list of members
Documents
Legacy
Date: 11 Jun 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / lorna rowe / 01/01/2008
Documents
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
Legacy
Date: 06 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Sep 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/07; full list of members
Documents
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
Legacy
Date: 30 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/06; full list of members
Documents
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
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
Legacy
Date: 01 Aug 2005
Category: Capital
Type: 88(2)R
Description: Ad 14/07/05--------- £ si 100@1=100 £ ic 1/101
Documents
Legacy
Date: 01 Aug 2005
Category: Capital
Type: 123
Description: Nc inc already adjusted 14/07/05
Documents
Resolution
Date: 01 Aug 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/05; full list of members
Documents
Legacy
Date: 11 Feb 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Jun 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/05 to 31/05/05
Documents
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
Legacy
Date: 13 May 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 May 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
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 |
138 HIGH STREET,CREDITON,EX17 3DX
Number: | 09638109 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 TEMPLE SQUARE TEMPLE STREET,LIVERPOOL,L2 5RH
Number: | 06355440 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
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 |