Advanced company searchLink opens in new window

DRONFIELD INVESTMENTS LIMITED

Company number 08027254

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)
21 Apr 2024 LIQ13 Return of final meeting in a members' voluntary winding up
11 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 24 February 2023
18 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 24 February 2022
10 Mar 2021 AD01 Registered office address changed from 13-17 Paradise Square Sheffield South Yorkshire S1 2DE to 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA on 10 March 2021
10 Mar 2021 LIQ01 Declaration of solvency
10 Mar 2021 600 Appointment of a voluntary liquidator
10 Mar 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-25
22 Feb 2021 TM01 Termination of appointment of Sheila Ann Jones as a director on 18 February 2021
22 Feb 2021 MR04 Satisfaction of charge 080272540002 in full
22 Feb 2021 MR04 Satisfaction of charge 080272540001 in full
22 Jun 2020 RP04CS01 Second filing of Confirmation Statement dated 01/05/2019
20 May 2020 CS01 Confirmation statement made on 12 April 2020 with no updates
03 May 2020 AA Total exemption full accounts made up to 31 March 2020
24 Apr 2020 PSC01 Notification of Paul Frazer Jones as a person with significant control on 6 March 2019
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
01 May 2019 CS01 Confirmation statement made on 12 April 2019 with no updates
  • ANNOTATION Clarification a second filed CS01(Statement of capital change, Shareholder information change) was registered on 22/06/2020.
24 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
17 Dec 2018 PSC04 Change of details for Mrs Sheila Ann Jones as a person with significant control on 16 November 2018
14 Dec 2018 CH01 Director's details changed for Mrs Sheila Ann Jones on 16 November 2018
14 Dec 2018 CH01 Director's details changed for Mrs Sheila Ann Jones on 16 November 2018
14 Dec 2018 PSC04 Change of details for Mrs Sheila Ann Jones as a person with significant control on 16 November 2018
04 Oct 2018 CH01 Director's details changed for Mr Paul Frazer Jones on 17 September 2018
05 Jun 2018 PSC07 Cessation of Peter Eric Jones as a person with significant control on 25 April 2018
05 Jun 2018 TM01 Termination of appointment of Peter Eric Jones as a director on 25 April 2018
14 May 2018 AP01 Appointment of Mr Paul Frazer Jones as a director on 3 May 2018