DRM GROUP (EUROPE) LIMITED

1st Floor Fairclough House 1st Floor Fairclough House, Chorley, PR7 4EX, Lancashire
StatusLIQUIDATION
Company No.10371265
CategoryPrivate Limited Company
Incorporated12 Sep 2016
Age7 years, 8 months, 25 days
JurisdictionEngland Wales

SUMMARY

DRM GROUP (EUROPE) LIMITED is an liquidation private limited company with number 10371265. It was incorporated 7 years, 8 months, 25 days ago, on 12 September 2016. The company address is 1st Floor Fairclough House 1st Floor Fairclough House, Chorley, PR7 4EX, Lancashire.



Company Fillings

Change registered office address company with date old address new address

Date: 20 Mar 2024

Action Date: 20 Mar 2024

Category: Address

Type: AD01

New address: 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX

Change date: 2024-03-20

Old address: PO Box 4385 10371265 - Companies House Default Address Cardiff CF14 8LH

Documents

View document PDF

Default companies house registered office address applied

Date: 21 Feb 2024

Action Date: 21 Feb 2024

Category: Address

Type: RP05

Change date: 2024-02-21

Default address: PO Box 4385, 10371265 - Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Oct 2023

Action Date: 17 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-09-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2022

Action Date: 27 Sep 2022

Category: Address

Type: AD01

New address: 6th & 7th Floor 120 Bark Street Bolton BL1 2AX

Old address: C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton Greater Manchester BL1 1HL

Change date: 2022-09-27

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Sep 2022

Action Date: 17 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-09-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Nov 2021

Action Date: 17 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-09-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2020

Action Date: 14 Oct 2020

Category: Address

Type: AD01

New address: C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton Greater Manchester BL1 1HL

Change date: 2020-10-14

Old address: 6 Redcliff Square London SW10 9JZ England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 13 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 13 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Robert Mclean

Change date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2019

Action Date: 11 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-11

Documents

View document PDF

Change to a person with significant control

Date: 12 Sep 2019

Action Date: 12 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-12

Psc name: Mr David Robert Mclean

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2019

Action Date: 21 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-21

Old address: 18 Thornbury Park Avenue Plymouth Devon PL3 4NJ England

New address: 6 Redcliff Square London SW10 9JZ

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2018

Action Date: 11 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Capital name of class of shares

Date: 24 Oct 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 24 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Oct 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2017

Action Date: 11 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-11

Documents

View document PDF

Incorporation company

Date: 12 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C. E. & I. GOWNS LIMITED

UNIT 1, VANTAGE POINT WINGFOOT WAY,BIRMINGHAM,B24 9JH

Number:03098308
Status:ACTIVE
Category:Private Limited Company

CLASSIC LINES DESIGN LTD

71A HIGH STREET,BROMSGROVE,B61 8AQ

Number:05150346
Status:ACTIVE
Category:Private Limited Company

FOXHOLLOW FARM LIMITED

BISHOPBROOK HOUSE,WELLS,BA5 1FD

Number:08113380
Status:ACTIVE
Category:Private Limited Company

KLOE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11895619
Status:ACTIVE
Category:Private Limited Company

KNIGHTPRINT LIMITED

UNITS 1-3 HILLTOP BUSINESS PARK,SALISBURY,SP3 4UF

Number:06160652
Status:LIQUIDATION
Category:Private Limited Company

LLANA BEACH HOTEL SUITE 386.4 LIMITED

MILESTONE HOUSE NURSERY COURT,LEICESTER,LE8 0EX

Number:10331659
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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