Advanced company searchLink opens in new window

DRUMFARE LTD

Company number 06612235

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up
30 Jul 2013 AR01 Annual return made up to 5 June 2013 with full list of shareholders
Statement of capital on 2013-07-30
  • GBP 1
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