DRAINAWAY ENVIRONMENTAL SERVICES LIMITED

2nd Floor Arcadia House 2nd Floor Arcadia House, Maidenhead, SL6 1RX
StatusLIQUIDATION
Company No.08522682
CategoryPrivate Limited Company
Incorporated09 May 2013
Age11 years, 1 month, 8 days
JurisdictionEngland Wales

SUMMARY

DRAINAWAY ENVIRONMENTAL SERVICES LIMITED is an liquidation private limited company with number 08522682. It was incorporated 11 years, 1 month, 8 days ago, on 09 May 2013. The company address is 2nd Floor Arcadia House 2nd Floor Arcadia House, Maidenhead, SL6 1RX.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Nov 2023

Action Date: 15 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-08-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Oct 2022

Action Date: 15 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-08-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Oct 2021

Action Date: 15 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-08-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2021

Action Date: 06 Apr 2021

Category: Address

Type: AD01

New address: 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX

Old address: 81 Station Road Marlow SL7 1NS

Change date: 2021-04-06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Oct 2020

Action Date: 15 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-08-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Oct 2019

Action Date: 15 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-08-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2018

Action Date: 07 Sep 2018

Category: Address

Type: AD01

Old address: Goodridge Court Goodridge Avenue Gloucester Gloucestershire GL2 5EN United Kingdom

New address: 81 Station Road Marlow SL7 1NS

Change date: 2018-09-07

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 03 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 03 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-09

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 09 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 09 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2015

Action Date: 17 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-17

Officer name: Mrs Debbie Louise Dix

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2015

Action Date: 17 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Dix

Change date: 2015-08-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2015

Action Date: 17 Aug 2015

Category: Address

Type: AD01

Old address: C/O Guilfoyle Sage Gloucester North Warehouse Gloucester Docks Gloucester GL1 2EP

Change date: 2015-08-17

New address: Goodridge Court Goodridge Avenue Gloucester Gloucestershire GL2 5EN

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2015

Action Date: 10 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-10

Officer name: Mr Matthew Dix

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2015

Action Date: 10 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-10

Officer name: Mrs Debbie Louise Dix

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 09 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Oct 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

New date: 2014-06-30

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2014

Action Date: 09 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-09

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Feb 2014

Action Date: 05 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-05

Old address: C/O Guilfoyle Sage Gloucester North Warehouse Gloucester Docks Gloucester GL1 2EP England

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Feb 2014

Action Date: 05 Feb 2014

Category: Address

Type: AD01

Old address: C/O Guilfoyle Sage Gloucester North Warehouse Gloucester Docks Gloucester GL1 2EP England

Change date: 2014-02-05

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Feb 2014

Action Date: 05 Feb 2014

Category: Address

Type: AD01

Old address: 58 Eastgate Street Gloucester Gloucestershire GL1 1QN England

Change date: 2014-02-05

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2013

Action Date: 12 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-12

Officer name: Mrs Debbie Dix

Documents

View document PDF

Incorporation company

Date: 09 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIRBACKPACKER LIMITED

170 RAMSDEN RD,LONDON,SW12 8RE

Number:11361830
Status:ACTIVE
Category:Private Limited Company

CONNECTICA LIMITED

5 EATON GARDENS,HOVE,BN3 3TL

Number:04275922
Status:ACTIVE
Category:Private Limited Company

COQUETDALE PROPERTIES LIMITED

THE GRANARY HAGGS FARM BUSINESS PARK HAGGS ROAD,HARROGATE,HG3 1EQ

Number:10529118
Status:ACTIVE
Category:Private Limited Company

CORNERSTONE BARRISTERS LTD

2-3 GRAY'S INN SQUARE,LONDON,WC1R 5JH

Number:09405380
Status:ACTIVE
Category:Private Limited Company
Number:01469580
Status:ACTIVE
Category:Private Limited Company

MECH20 LTD

40 KINGSCROFT DRIVE,BROUGH,HU15 1FL

Number:09975056
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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