Advanced company searchLink opens in new window

HERBERT H.DREW & SON LIMITED

Company number 00489545

Filter by category

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)
11 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 20 May 2023
02 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 20 May 2022
27 May 2022 LIQ06 Resignation of a liquidator
25 May 2022 AD01 Registered office address changed from C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA to Poppleton & Appleby, the Silverworks 67-71 Northwood Street Jewellery Quarter Birmingham on 25 May 2022
14 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 20 May 2021
16 Feb 2021 AD01 Registered office address changed from 109 Swan Street Sileby Leicestershire LE12 7NN to C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA on 16 February 2021
18 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 20 May 2020
12 Jun 2019 MR04 Satisfaction of charge 15 in full
11 Jun 2019 600 Appointment of a voluntary liquidator
10 Jun 2019 MR04 Satisfaction of charge 004895450016 in full
21 May 2019 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
07 Dec 2018 AM10 Administrator's progress report
29 Aug 2018 COM1 Establishment of creditors or liquidation committee
03 Aug 2018 AM07 Result of meeting of creditors
12 Jul 2018 AM03 Statement of administrator's proposal
24 May 2018 AD01 Registered office address changed from 109 Swan Street Sileby Leicestershire LE12 7NN England to 109 Swan Street Sileby Leicestershire LE12 7NN on 24 May 2018
21 May 2018 AM01 Appointment of an administrator
16 May 2018 AD01 Registered office address changed from 11-15 Station Road New Milton Hants BH25 6HN to 109 Swan Street Sileby Leicestershire LE12 7NN on 16 May 2018
11 May 2018 TM01 Termination of appointment of Philip Anthony Langdown as a director on 3 May 2018
11 May 2018 TM01 Termination of appointment of Paul Andrew Gillard as a director on 3 May 2018
11 May 2018 TM01 Termination of appointment of Sean Alan Barry as a director on 3 May 2018
11 May 2018 PSC07 Cessation of Paul Andrew Gillard as a person with significant control on 3 May 2018
11 May 2018 PSC07 Cessation of Sean Alan Barry as a person with significant control on 3 May 2018
11 May 2018 TM02 Termination of appointment of Catherine Elizabeth Nicholls as a secretary on 11 May 2018
01 May 2018 AA01 Previous accounting period extended from 30 September 2017 to 31 March 2018