- Company Overview for DRUMFARE LTD (06612235)
- Filing history for DRUMFARE LTD (06612235)
- People for DRUMFARE LTD (06612235)
- Charges for DRUMFARE LTD (06612235)
- Insolvency for DRUMFARE LTD (06612235)
- More for DRUMFARE LTD (06612235)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Jul 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Apr 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
03 Apr 2014 | 600 | Appointment of a voluntary liquidator | |
28 Mar 2014 | AD01 | Registered office address changed from the Blue Bell High Usworth Washington Tyne and Wear NE37 1NP United Kingdom on 28 March 2014 | |
27 Mar 2014 | 4.20 | Statement of affairs with form 4.19 | |
27 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2013 | AR01 |
Annual return made up to 5 June 2013 with full list of shareholders
Statement of capital on 2013-07-30
|
|
22 Mar 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
23 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Oct 2012 | AR01 | Annual return made up to 5 June 2012 with full list of shareholders | |
02 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
06 Jun 2011 | AR01 | Annual return made up to 5 June 2011 with full list of shareholders | |
31 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
20 Sep 2010 | AR01 | Annual return made up to 5 June 2010 with full list of shareholders | |
20 Sep 2010 | CH01 | Director's details changed for Mrs Elizabeth Routledge on 5 June 2010 | |
05 Mar 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
26 Aug 2009 | 225 | Accounting reference date extended from 30/06/2009 to 31/08/2009 | |
23 Jun 2009 | 363a | Return made up to 05/06/09; full list of members | |
29 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
22 Sep 2008 | 287 | Registered office changed on 22/09/2008 from 5A station terrace east boldon tyne & wear NE36 0LJ | |
22 Sep 2008 | 288c | Director's change of particulars / elizabeth routledge / 19/09/2008 | |
22 Sep 2008 | 288c | Secretary's change of particulars / john routledge / 19/09/2008 | |
17 Sep 2008 | 288a | Director appointed mrs elizabeth routledge | |
17 Sep 2008 | 288a | Secretary appointed mr john routledge |