DAVID DREW LIMITED
Status | LIQUIDATION |
Company No. | 08229200 |
Category | Private Limited Company |
Incorporated | 26 Sep 2012 |
Age | 11 years, 8 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
DAVID DREW LIMITED is an liquidation private limited company with number 08229200. It was incorporated 11 years, 8 months, 6 days ago, on 26 September 2012. The company address is 1580 Parkway Solent Business Park 1580 Parkway Solent Business Park, Fareham, PO15 7AG, Hampshire.
Company Fillings
Termination director company with name termination date
Date: 07 Feb 2024
Action Date: 30 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Allen Drew
Termination date: 2024-01-30
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Dec 2023
Action Date: 18 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-10-18
Documents
Liquidation disclaimer notice
Date: 18 Nov 2022
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2022
Action Date: 01 Nov 2022
Category: Address
Type: AD01
Change date: 2022-11-01
New address: 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG
Old address: Tremain House 8 Maple Drive Kings Worthy Winchester Hampshire SO23 7NG United Kingdom
Documents
Liquidation voluntary statement of affairs
Date: 01 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 01 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 01 Nov 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change to a person with significant control
Date: 28 Jun 2022
Action Date: 03 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-08-03
Psc name: David Allen Drew
Documents
Confirmation statement with no updates
Date: 30 Sep 2021
Action Date: 26 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-26
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Capital cancellation shares
Date: 21 Jan 2021
Action Date: 05 Apr 2018
Category: Capital
Type: SH06
Date: 2018-04-05
Capital : 900 GBP
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Resolution
Date: 23 Nov 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 23 Nov 2020
Category: Capital
Type: SH03
Documents
Capital name of class of shares
Date: 06 Nov 2020
Category: Capital
Type: SH08
Documents
Confirmation statement with updates
Date: 06 Nov 2020
Action Date: 26 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-26
Documents
Resolution
Date: 15 Oct 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 28 Aug 2020
Action Date: 11 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emma Jane Drew
Termination date: 2020-08-11
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Mar 2020
Action Date: 23 Mar 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-03-23
Charge number: 082292000002
Documents
Change account reference date company previous extended
Date: 10 Jan 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2019-11-30
New date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2019
Action Date: 26 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-26
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 26 Sep 2018
Action Date: 26 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-26
Documents
Change registered office address company with date old address new address
Date: 18 Apr 2018
Action Date: 18 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-18
Old address: Unit 31 Base Point Business Centre Winnall Valley Road Winchester Hampshire SO23 0LD United Kingdom
New address: Tremain House 8 Maple Drive Kings Worthy Winchester Hampshire SO23 7NG
Documents
Change registered office address company with date old address new address
Date: 17 Apr 2018
Action Date: 17 Apr 2018
Category: Address
Type: AD01
Old address: Unit 31 Base Point Business Centre Winnall Valley Road Winchester Hampshire SO23 0LD
New address: Unit 31 Base Point Business Centre Winnall Valley Road Winchester Hampshire SO23 0LD
Change date: 2018-04-17
Documents
Accounts with accounts type total exemption full
Date: 10 Apr 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 26 Sep 2017
Action Date: 26 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-26
Documents
Notification of a person with significant control
Date: 07 Sep 2017
Action Date: 27 Sep 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-09-27
Psc name: David Allen Drew
Documents
Withdrawal of a person with significant control statement
Date: 07 Sep 2017
Action Date: 07 Sep 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-09-07
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 28 Sep 2016
Action Date: 26 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-26
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2015
Action Date: 26 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-26
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2014
Action Date: 26 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-26
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Aug 2014
Action Date: 04 Aug 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 082292000001
Charge creation date: 2014-08-04
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Change account reference date company previous extended
Date: 16 Apr 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA01
New date: 2013-11-30
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2013
Action Date: 26 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-26
Documents
Some Companies
CHADDESLEY SANFORD CASTLE HOUSE,GUILDFORD,GU1 3UW
Number: | 10052024 |
Status: | ACTIVE |
Category: | Private Limited Company |
FACE & FIGURE (HOLMES CHAPEL) LIMITED
78 EATON ROAD,STOKE ON TRENT,ST7 2BQ
Number: | 04934634 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 KING STREET,NORFOLK,PE30 1HB
Number: | 00586763 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUSKIN ROAD MANAGEMENT COMPANY LIMITED
7-9 MACON COURT,CREWE,CW1 6EA
Number: | 05796027 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOLIDS CONTROL SERVICES RESOURCES LIMITED
UNION PLAZA (6TH FLOOR),ABERDEEN,AB10 1DQ
Number: | SC387879 |
Status: | ACTIVE |
Category: | Private Limited Company |
102 INVEREWE PLACE,DUNFERMLINE,KY11 8FH
Number: | SC623274 |
Status: | ACTIVE |
Category: | Private Limited Company |