Advanced company searchLink opens in new window

DRG STRUCTURAL SOLUTIONS LIMITED

Company number 05326760

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)
16 Mar 2011 GAZ2 Final Gazette dissolved following liquidation
16 Dec 2010 4.72 Return of final meeting in a creditors' voluntary winding up
27 Oct 2010 4.68 Liquidators' statement of receipts and payments to 20 October 2010
27 Apr 2010 4.68 Liquidators' statement of receipts and payments to 20 April 2010
30 Apr 2009 4.20 Statement of affairs with form 4.19
30 Apr 2009 600 Appointment of a voluntary liquidator
30 Apr 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-21
07 Apr 2009 287 Registered office changed on 07/04/2009 from unit 8 tanners court brockham betchworth surrey RH3 7NH
03 Dec 2008 AA Total exemption small company accounts made up to 31 March 2007
17 Sep 2008 288a Secretary appointed su elizabth galleymore
17 Sep 2008 288b Appointment Terminated Secretary nicola bates
22 Apr 2008 88(2) Capitals not rolled up
26 Mar 2008 395 Particulars of a mortgage or charge / charge no: 2
07 Mar 2008 363a Return made up to 07/01/08; full list of members
07 Mar 2008 288c Director's Change of Particulars / trevor bates / 30/09/2007 / Country was: england, now:
07 Mar 2008 288c Director's Change of Particulars / stephen hurd / 01/02/2008 / Country was: england, now:
07 Mar 2008 288c Director and Secretary's Change of Particulars / nicola bates / 01/02/2008 / Country was: england, now:
07 Mar 2008 288c Director's Change of Particulars / trevor bates / 01/08/2007 / HouseName/Number was: , now: 2; Street was: 41 hillside gardens, now: station terrace; Area was: brockham, now: ; Post Town was: betchworth, now: dorking; Post Code was: RH3 7ER, now: RH4 1HG; Country was: , now: england; Occupation was: managing director, now: technical director
07 Mar 2008 288c Director's Change of Particulars / stephen hurd / 01/02/2008 / HouseName/Number was: , now: 6; Street was: wayside, now: hillside close; Area was: lodge lane salfords, now: brockham; Post Town was: redhill, now: betchworth; Post Code was: RH1 5DH, now: RH3 7ES; Country was: , now: england; Occupation was: director, now: managing director
07 Mar 2008 288c Director and Secretary's Change of Particulars / nicola bates / 01/02/2008 / HouseName/Number was: , now: 6; Street was: wayside, now: hillside close; Area was: lodge lane, now: brockham; Post Town was: redhill, now: betchworth; Post Code was: RH1 5DH, now: RH3 7ES; Country was: , now: england
06 Sep 2007 AA Total exemption small company accounts made up to 31 March 2006
06 Sep 2007 287 Registered office changed on 06/09/07 from: wayside, lodge lane salfords redhill RH1 5DH
06 Sep 2007 288a New director appointed
06 Sep 2007 88(2)R Ad 31/03/07--------- £ si 2@1=2 £ ic 1/3
24 Aug 2007 225 Accounting reference date shortened from 31/01/07 to 31/03/06