Advanced company searchLink opens in new window

DRAIN FARIES LTD

Company number 05011145

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)
01 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
01 May 2015 DS01 Application to strike the company off the register
09 Jan 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
01 Mar 2014 AA Accounts for a dormant company made up to 8 July 2013
17 Feb 2014 CERTNM Company name changed foliage gardens LIMITED\certificate issued on 17/02/14
  • RES15 ‐ Change company name resolution on 2014-02-15
  • NM01 ‐ Change of name by resolution
10 Jan 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
02 Mar 2013 AA Accounts for a dormant company made up to 8 July 2012
10 Jan 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
04 Mar 2012 AA Accounts for a dormant company made up to 8 July 2011
09 Jan 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders
06 Mar 2011 AA Accounts for a dormant company made up to 8 July 2010
11 Jan 2011 AR01 Annual return made up to 9 January 2011 with full list of shareholders
06 Aug 2010 AD01 Registered office address changed from 151 Main Road, Biggin Hill Westerham Kent TN16 3JP on 6 August 2010
20 Apr 2010 CERTNM Company name changed crowmore building LIMITED\certificate issued on 20/04/10
  • RES15 ‐ Change company name resolution on 2010-04-14
20 Apr 2010 CONNOT Change of name notice
22 Mar 2010 AA Accounts for a dormant company made up to 8 July 2009
14 Jan 2010 AR01 Annual return made up to 9 January 2010 with full list of shareholders
14 Jan 2010 CH01 Director's details changed for Mrs Elizabeth Ann Hills on 14 January 2010
14 Jan 2010 CH01 Director's details changed for Mr John Hills on 14 January 2010
09 Apr 2009 AA Accounts for a dormant company made up to 8 July 2008
10 Jan 2009 363a Return made up to 09/01/09; full list of members
02 May 2008 AA Accounts for a dormant company made up to 8 July 2007
09 Jan 2008 363a Return made up to 09/01/08; full list of members
23 Apr 2007 AA Accounts for a dormant company made up to 8 July 2006