CONTACT T/A DRD LTD
Status | DISSOLVED |
Company No. | 08681310 |
Category | Private Limited Company |
Incorporated | 09 Sep 2013 |
Age | 10 years, 8 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 09 Apr 2024 |
Years | 1 month, 25 days |
SUMMARY
CONTACT T/A DRD LTD is an dissolved private limited company with number 08681310. It was incorporated 10 years, 8 months, 25 days ago, on 09 September 2013 and it was dissolved 1 month, 25 days ago, on 09 April 2024. The company address is 66 Greenacres 66 Greenacres, Preston, PR2 7DB, Lancashire, England.
Company Fillings
Gazette dissolved voluntary
Date: 09 Apr 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Jan 2024
Category: Dissolution
Type: DS01
Documents
Mortgage satisfy charge full
Date: 12 Dec 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 086813100005
Documents
Confirmation statement with no updates
Date: 13 Sep 2023
Action Date: 09 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-09
Documents
Accounts with accounts type micro entity
Date: 03 Aug 2023
Action Date: 21 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-21
Documents
Confirmation statement with updates
Date: 23 Sep 2022
Action Date: 09 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-09
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2022
Action Date: 21 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-21
Documents
Change account reference date company previous shortened
Date: 04 Apr 2022
Action Date: 21 Dec 2021
Category: Accounts
Type: AA01
Made up date: 2022-01-31
New date: 2021-12-21
Documents
Change registered office address company with date old address new address
Date: 06 Dec 2021
Action Date: 06 Dec 2021
Category: Address
Type: AD01
Old address: 316 Blackpool Road Fulwood Preston Lancs PR2 3AE England
New address: 66 Greenacres Fulwood Preston Lancashire PR2 7DB
Change date: 2021-12-06
Documents
Termination director company with name termination date
Date: 06 Dec 2021
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-01
Officer name: Adam Wayne Swarbrick
Documents
Appoint person director company with name date
Date: 06 Dec 2021
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-12-01
Officer name: Mr Lewis Michael Birch
Documents
Cessation of a person with significant control
Date: 06 Dec 2021
Action Date: 01 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Adjack Developments Ltd
Cessation date: 2021-12-01
Documents
Notification of a person with significant control
Date: 06 Dec 2021
Action Date: 01 Dec 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Luxus Design Ltd
Notification date: 2021-12-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Dec 2021
Action Date: 01 Dec 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-12-01
Charge number: 086813100005
Documents
Mortgage satisfy charge full
Date: 22 Nov 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 086813100003
Documents
Mortgage satisfy charge full
Date: 22 Nov 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 086813100004
Documents
Change account reference date company current extended
Date: 01 Nov 2021
Action Date: 31 Jan 2022
Category: Accounts
Type: AA01
New date: 2022-01-31
Made up date: 2021-09-30
Documents
Termination director company with name termination date
Date: 25 Oct 2021
Action Date: 22 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathon Lynch
Termination date: 2021-10-22
Documents
Change registered office address company with date old address new address
Date: 25 Oct 2021
Action Date: 25 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-25
Old address: Unit 12 Old Mil Industrial Estate Bamber Bridge Preston Lancashire PR5 6SY
New address: 316 Blackpool Road Fulwood Preston Lancs PR2 3AE
Documents
Change to a person with significant control
Date: 25 Oct 2021
Action Date: 22 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Adjack Developments Ltd
Change date: 2021-10-22
Documents
Cessation of a person with significant control
Date: 25 Oct 2021
Action Date: 22 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-10-22
Psc name: J and a Lynch Ltd
Documents
Confirmation statement with updates
Date: 09 Sep 2021
Action Date: 09 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-09
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 30 Sep 2020
Action Date: 09 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-09
Documents
Mortgage satisfy charge full
Date: 01 Jun 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 086813100001
Documents
Mortgage satisfy charge full
Date: 01 Jun 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 086813100002
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Feb 2020
Action Date: 07 Feb 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 086813100004
Charge creation date: 2020-02-07
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Feb 2020
Action Date: 07 Feb 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 086813100003
Charge creation date: 2020-02-07
Documents
Confirmation statement with updates
Date: 09 Sep 2019
Action Date: 09 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-09
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 11 Sep 2018
Action Date: 09 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-09
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 13 Sep 2017
Action Date: 09 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-09
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 28 Sep 2016
Action Date: 09 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-09
Documents
Change person director company with change date
Date: 22 Feb 2016
Action Date: 04 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-04
Officer name: Mr Adam Wayne Swarbrick
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Jan 2016
Action Date: 22 Jan 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-01-22
Charge number: 086813100002
Documents
Change person director company with change date
Date: 21 Jan 2016
Action Date: 18 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-18
Officer name: Mr Adam Wayne Swarbrick
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2015
Action Date: 09 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-09
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Mar 2015
Action Date: 27 Feb 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 086813100001
Charge creation date: 2015-02-27
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2014
Action Date: 09 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-09
Documents
Resolution
Date: 25 Jun 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 25 Jun 2014
Action Date: 06 Jun 2014
Category: Capital
Type: SH06
Date: 2014-06-06
Capital : 2 GBP
Documents
Capital return purchase own shares
Date: 25 Jun 2014
Category: Capital
Type: SH03
Documents
Capital allotment shares
Date: 24 Jun 2014
Action Date: 03 Mar 2014
Category: Capital
Type: SH01
Capital : 3 GBP
Date: 2014-03-03
Documents
Termination director company with name
Date: 24 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lewis Birch
Documents
Change person director company with change date
Date: 11 Feb 2014
Action Date: 09 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-09
Officer name: Adam Swarbrick
Documents
Some Companies
MAYFIELD HOUSE,HEREFORD,HR1 3SE
Number: | 06036511 |
Status: | ACTIVE |
Category: | Private Limited Company |
CATALINA-CYPRESS HOLDING LIMITED
WINDMILL HILL BUSINESS PARK WHITEHILL WAY,SWINDON,SN5 6PB
Number: | 10848253 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 CHASE COURT GARDENS,ENFIELD,EN2 8DJ
Number: | 07927088 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOVECOTE COTTAGE,SHIPSTON-ON-STOUR,CV36 4PZ
Number: | 10956272 |
Status: | ACTIVE |
Category: | Private Limited Company |
647 PRINCESS ROAD,MANCHESTER,M20 1JZ
Number: | 09075088 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGIONAL PROPERTIES (LUTON) LIMITED
1ST FLOOR,LUTON,LU1 1BW
Number: | 03874554 |
Status: | ACTIVE |
Category: | Private Limited Company |