DRAWLIN LIMITED

The Databank Unit 5 Redhill Distribution Centre The Databank Unit 5 Redhill Distribution Centre, Redhill, RH1 5DY, Surrey
StatusDISSOLVED
Company No.05824941
CategoryPrivate Limited Company
Incorporated22 May 2006
Age17 years, 11 months, 24 days
JurisdictionEngland Wales
Dissolution24 Jun 2014
Years9 years, 10 months, 21 days

SUMMARY

DRAWLIN LIMITED is an dissolved private limited company with number 05824941. It was incorporated 17 years, 11 months, 24 days ago, on 22 May 2006 and it was dissolved 9 years, 10 months, 21 days ago, on 24 June 2014. The company address is The Databank Unit 5 Redhill Distribution Centre The Databank Unit 5 Redhill Distribution Centre, Redhill, RH1 5DY, Surrey.



Company Fillings

Gazette dissolved voluntary

Date: 24 Jun 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2014

Action Date: 22 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-22

Documents

View document PDF

Change sail address company with old address

Date: 22 May 2014

Category: Address

Type: AD02

Old address: C/O Care of Id Support Services Group Limited Unit B2 Brookside Business Park, Greengate Middleton Manchester M24 1GS United Kingdom

Documents

View document PDF

Gazette notice voluntary

Date: 11 Mar 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Feb 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Dec 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Move registers to sail company

Date: 07 Nov 2013

Category: Address

Type: AD03

Documents

View document PDF

Change account reference date company current extended

Date: 18 Jun 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2012-12-31

New date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2013

Action Date: 22 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-22

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2013

Action Date: 19 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Charles Antony Lawrence Skinner

Change date: 2013-02-19

Documents

View document PDF

Resolution

Date: 31 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 26 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adam Thomas Councell

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Oct 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2013-06-30

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sarah Lesley Waudby

Documents

View document PDF

Appoint person director company with name

Date: 25 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Antony Lawrence Skinner

Documents

View document PDF

Termination director company with name

Date: 25 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Dunn

Documents

View document PDF

Termination director company with name

Date: 25 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Metcalfe

Documents

View document PDF

Termination director company with name

Date: 25 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Dennis

Documents

View document PDF

Termination secretary company with name

Date: 25 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Claire Dunn

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Oct 2012

Action Date: 16 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-16

Old address: Unit B2 Brookside Business Park Greengate Middleton Manchester M24 1GS

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2012

Action Date: 22 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-22

Documents

View document PDF

Move registers to registered office company

Date: 10 Jul 2012

Category: Address

Type: AD04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2012

Action Date: 17 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-17

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Capital allotment shares

Date: 18 Jan 2012

Action Date: 02 Dec 2011

Category: Capital

Type: SH01

Capital : 20 GBP

Date: 2011-12-02

Documents

View document PDF

Resolution

Date: 19 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2011

Action Date: 22 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-22

Documents

View document PDF

Change sail address company with old address

Date: 31 May 2011

Category: Address

Type: AD02

Old address: C/O Care of Id Support Services Limited Unit B2 Brookside Business Park, Greengate Middleton Manchester M24 1GS United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 31 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Neville Dennis

Documents

View document PDF

Accounts with accounts type full

Date: 23 Feb 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Capital allotment shares

Date: 10 Feb 2011

Action Date: 04 Mar 2008

Category: Capital

Type: SH01

Date: 2008-03-04

Capital : 1 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2010

Action Date: 22 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-22

Documents

View document PDF

Change person secretary company with change date

Date: 09 Jun 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Claire Dunn

Change date: 2010-01-01

Documents

View document PDF

Move registers to sail company

Date: 09 Jun 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 09 Jun 2010

Category: Address

Type: AD02

Documents

View document PDF

Capital allotment shares

Date: 09 Jun 2010

Action Date: 01 Oct 2009

Category: Capital

Type: SH01

Date: 2009-10-01

Capital : 3 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 13 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/05/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / brian dunn / 10/09/2007

Documents

View document PDF

Legacy

Date: 13 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / david metcalfe / 15/10/2007

Documents

View document PDF

Legacy

Date: 13 Jun 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / claire cornelly / 28/09/2007

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/08 to 30/06/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 01 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 22/05/07; full list of members

Documents

View document PDF

Legacy

Date: 30 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 18/08/06 from: pall mall court 61-67 king street manchester greater manchester M2 4PD

Documents

View document PDF

Legacy

Date: 18 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Aug 2006

Category: Capital

Type: 88(2)R

Description: Ad 20/07/06--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Certificate change of name company

Date: 16 Aug 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed brand new co (326) LIMITED\certificate issued on 16/08/06

Documents

View document PDF

Incorporation company

Date: 22 May 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONSOLE BIDCO LIMITED

UNIT 10 SILVERGLADE BUSINESS PARK,CHESSINGTON,KT9 2QL

Number:09085595
Status:ACTIVE
Category:Private Limited Company

ENDEAVOUR BUSINESS FINANCE LIMITED

A3 BROOMSLEIGH BUSINESS PARK,LONDON,SE26 5BN

Number:11458745
Status:ACTIVE
Category:Private Limited Company

GO 2 MANUFACTURING GROUP LTD

28 CHERRYBROOK CLOSE,LEICESTER,LE4 1EH

Number:11357176
Status:ACTIVE
Category:Private Limited Company

HAYTON BRIDGE ACCOUNTANCY LIMITED

CRANSLEY COTTAGE RIFFHAMS LANE,CHELMSFORD,CM3 4DS

Number:07547898
Status:ACTIVE
Category:Private Limited Company

JS&H LIMITED

1ST FLOOR,FINCHLEY,N12 0DR

Number:08730507
Status:ACTIVE
Category:Private Limited Company

MATFIELD LIMITED

FIDELITY HOUSE,THAMESMEAD,SE28 8SE

Number:10141243
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