Advanced company searchLink opens in new window

DROWSTAN LIMITED

Company number 01462329

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)
30 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
31 Aug 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 31 August 2017
10 Nov 2016 4.68 Liquidators' statement of receipts and payments to 31 August 2016
14 Sep 2015 600 Appointment of a voluntary liquidator
01 Sep 2015 2.24B Administrator's progress report to 20 August 2015
01 Sep 2015 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
08 Jun 2015 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 10 March 2015
21 Apr 2015 2.24B Administrator's progress report to 9 March 2015
17 Apr 2015 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 10 January 2015
02 Apr 2015 AD01 Registered office address changed from Pr Booth & Co Suite 7 Milner House Milner Way Ossett WF5 9JE to Coopers House Intake Lane Ossett WF5 0RG on 2 April 2015
19 Mar 2015 1.4 Notice of completion of voluntary arrangement
01 Dec 2014 2.23B Result of meeting of creditors
14 Nov 2014 MR04 Satisfaction of charge 14 in full
04 Nov 2014 MR04 Satisfaction of charge 15 in full
29 Oct 2014 2.17B Statement of administrator's proposal
07 Oct 2014 AD01 Registered office address changed from Unit 6 Albion Road Carlton Industrial Estate Barnsley S71 3HW to Suite 7 Milner House Milner Way Ossett WF5 9JE on 7 October 2014
16 Sep 2014 2.12B Appointment of an administrator
02 Jun 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 66,000
13 Mar 2014 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 10 January 2014
10 Feb 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
10 Feb 2014 SH01 Statement of capital following an allotment of shares on 23 January 2014
  • GBP 50,160
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
08 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Oct 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders