Advanced company searchLink opens in new window

DRFP HOLDINGS LIMITED

Company number 03116098

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)
07 May 2018 GAZ2 Final Gazette dissolved following liquidation
07 Feb 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 9 May 2017
11 Jan 2017 AD01 Registered office address changed from C/O Frp Advisory Llp Castle Acres Everard Way Narborough Leicester LE19 1BY to C/O Frp Advisory Llp Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL on 11 January 2017
29 Jun 2016 AD01 Registered office address changed from Trident House 31-33 Dale Street Liverpool L2 2HF to C/O Frp Advisory Llp Castle Acres Everard Way Narborough Leicester LE19 1BY on 29 June 2016
08 Jun 2016 600 Appointment of a voluntary liquidator
08 Jun 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-10
08 Jun 2016 4.20 Statement of affairs with form 4.19
31 Dec 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 329.68
15 Dec 2015 SH01 Statement of capital following an allotment of shares on 2 October 2015
  • GBP 329.68
19 Nov 2015 AP01 Appointment of Mrs Ekaterina Safonova as a director on 16 October 2015
05 Nov 2015 AP01 Appointment of Mr Alexander Safonov as a director on 25 September 2015
23 Sep 2015 AA Total exemption full accounts made up to 30 September 2014
04 Sep 2015 AP01 Appointment of Mr Emil Jachmann as a director on 5 August 2014
29 Apr 2015 SH01 Statement of capital following an allotment of shares on 23 December 2014
  • GBP 322.30
21 Jan 2015 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 310.12
21 Jan 2015 AP02 Appointment of Nwf4B Directors Limited as a director on 30 December 2013
21 Jan 2015 TM01 Termination of appointment of Jeremy David Watson as a director on 30 June 2014
21 Jan 2015 TM01 Termination of appointment of Paul Holden as a director on 5 August 2014
14 Aug 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Director authorisation 30/12/2013
14 Aug 2014 SH01 Statement of capital following an allotment of shares on 30 December 2013
  • GBP 310.12
05 Aug 2014 AA Total exemption full accounts made up to 30 September 2013
12 Dec 2013 SH01 Statement of capital following an allotment of shares on 15 November 2013
  • GBP 210.76
12 Dec 2013 SH01 Statement of capital following an allotment of shares on 10 May 2013
  • GBP 179.24
12 Dec 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights