Advanced company searchLink opens in new window

DREW CONSULTING LIMITED

Company number 04731858

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)
19 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
19 Apr 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 11 September 2021
10 Jun 2021 600 Appointment of a voluntary liquidator
10 Jun 2021 LIQ10 Removal of liquidator by court order
30 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 11 September 2020
10 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 11 September 2019
08 Oct 2018 AD01 Registered office address changed from 46 Hamilton Square Birkenhead Merseyside CH41 5AR United Kingdom to C/O the Offices of Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR on 8 October 2018
25 Sep 2018 LIQ02 Statement of affairs
25 Sep 2018 600 Appointment of a voluntary liquidator
25 Sep 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-09-12
11 Sep 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
11 Jul 2017 CS01 Confirmation statement made on 10 May 2017 with no updates
10 Jul 2017 PSC01 Notification of David Anthony Drew as a person with significant control on 10 May 2017
03 Mar 2017 CH01 Director's details changed for Mr David Anthony Drew on 2 March 2017
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
25 Jul 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1
25 Jul 2016 CH01 Director's details changed for Mrs Natalie Drew on 10 June 2016
15 Jun 2016 TM01 Termination of appointment of Natalie Drew as a director on 15 June 2016
15 Jun 2016 CH01 Director's details changed for Mr David Anthony Drew on 10 May 2016
31 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
01 Sep 2015 AD01 Registered office address changed from 1 st Andrew's Hill London EC4V 5BY to 46 Hamilton Square Birkenhead Merseyside CH41 5AR on 1 September 2015
06 Aug 2015 TM02 Termination of appointment of 2020 Secretarial Limited as a secretary on 5 August 2015