Advanced company searchLink opens in new window

DRAX OUSE

Company number 03618559

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)
05 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
05 Jul 2018 LIQ13 Return of final meeting in a members' voluntary winding up
27 Dec 2017 600 Appointment of a voluntary liquidator
27 Dec 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-01
27 Dec 2017 LIQ01 Declaration of solvency
30 Nov 2017 MR05 All of the property or undertaking has been released from charge 036185590011
24 Nov 2017 MR05 All of the property or undertaking has been released from charge 9
24 Nov 2017 MR05 All of the property or undertaking has been released from charge 036185590010
31 Aug 2017 AA Full accounts made up to 31 December 2016
30 Jun 2017 CH01 Director's details changed for Mr Andrew Robert Koss on 19 June 2017
30 Jun 2017 CS01 Confirmation statement made on 30 May 2017 with updates
30 Jun 2017 PSC02 Notification of Drax Corporate Limited as a person with significant control on 6 April 2016
10 May 2017 MR01 Registration of charge 036185590010, created on 5 May 2017
09 May 2017 MR01 Registration of charge 036185590011, created on 5 May 2017
04 Oct 2016 AA Full accounts made up to 31 December 2015
11 Jul 2016 AP03 Appointment of Mr David Mccallum as a secretary on 1 July 2016
11 Jul 2016 TM02 Termination of appointment of Philip John Hudson as a secretary on 30 June 2016
10 Jun 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,000.001
06 Jan 2016 AP01 Appointment of Mr Dwight Daniel Willard Gardiner as a director on 1 January 2016
05 Jan 2016 TM01 Termination of appointment of Paul Taylor as a director on 31 December 2015
05 Jan 2016 TM01 Termination of appointment of Peter Richard Emery as a director on 31 December 2015
05 Jan 2016 AP01 Appointment of Mr Andrew Robert Koss as a director on 1 January 2016
23 Dec 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 02/12/2015
30 Sep 2015 AA Full accounts made up to 31 December 2014
05 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,000,001