Advanced company searchLink opens in new window

DRURY HOUSE INVESTMENTS LIMITED

Company number 04060705

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)
03 Apr 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
06 Dec 2011 DS01 Application to strike the company off the register
01 Nov 2011 AP01 Appointment of Richard Fleming as a director on 21 October 2011
01 Nov 2011 TM02 Termination of appointment of Philip William Davies as a secretary on 21 October 2011
01 Nov 2011 TM01 Termination of appointment of Richard John Learmont as a director on 21 October 2011
01 Nov 2011 TM01 Termination of appointment of Sainsburys Corporate Director Limited as a director on 21 October 2011
20 Sep 2011 AR01 Annual return made up to 22 August 2011 no member list
02 Dec 2010 AA Accounts for a dormant company made up to 20 March 2010
23 Aug 2010 AR01 Annual return made up to 22 August 2010 no member list
19 Jan 2010 CH01 Director's details changed for Richard John Learmont on 29 May 2009
17 Jan 2010 CH01 Director's details changed for Richard John Learmont on 1 January 2010
15 Dec 2009 CH01 Director's details changed for Richard John Learmont on 1 October 2009
10 Nov 2009 AA Accounts for a dormant company made up to 21 March 2009
02 Nov 2009 CH03 Secretary's details changed for Philip William Davies on 1 October 2009
28 Oct 2009 AR01 Annual return made up to 22 August 2009
06 Jun 2009 288c Director's Change of Particulars / richard learmont / 29/05/2009 / HouseName/Number was: , now: 9; Street was: flat 8, now: slades hill; Area was: 23 howitt road, now: ; Post Town was: london, now: temple combe; Region was: , now: somerset; Post Code was: NW3 4LT, now: BA8 0HF
15 Apr 2009 225 Accounting reference date shortened from 28/03/2010 to 20/03/2010
02 Apr 2009 288c Secretary's Change of Particulars / philip davies / 23/03/2009 / HouseName/Number was: , now: flat 83 knights place; Street was: 26 frances road, now: st leonards road; Post Code was: SL4 3AA, now: SL3 4LF
15 Dec 2008 AA Accounts made up to 22 March 2008
09 Oct 2008 363a Annual return made up to 22/08/08
24 Jun 2008 363a Annual return made up to 22/08/07
29 May 2008 288a Secretary Appointed Philip William Davies Logged Form
19 May 2008 288a Secretary appointed philip william davies
13 May 2008 288b Appointment Terminated Secretary hazel jarvis