Advanced company searchLink opens in new window

DRAMS LEISURE LIMITED

Company number 05982974

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)
09 Mar 2014 GAZ2 Final Gazette dissolved following liquidation
09 Dec 2013 4.72 Return of final meeting in a creditors' voluntary winding up
20 Nov 2012 4.68 Liquidators' statement of receipts and payments to 16 September 2012
11 Nov 2011 4.68 Liquidators' statement of receipts and payments to 16 September 2011
24 Sep 2010 4.20 Statement of affairs with form 4.19
24 Sep 2010 600 Appointment of a voluntary liquidator
24 Sep 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-09-17
03 Sep 2010 AD01 Registered office address changed from The Barn Club Eastern Green Penzance Cornwall TR18 3DH on 3 September 2010
26 Jan 2010 AP03 Appointment of Alexander Robert Matthews as a secretary
26 Jan 2010 TM02 Termination of appointment of David Stokes as a secretary
26 Jan 2010 TM01 Termination of appointment of David Stokes as a director
23 Nov 2009 AR01 Annual return made up to 31 October 2009 with full list of shareholders
Statement of capital on 2009-11-23
  • GBP 100
23 Nov 2009 CH01 Director's details changed for Mr Alexander Robert Matthews on 23 October 2009
25 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
11 Dec 2008 363a Return made up to 31/10/08; full list of members
27 Aug 2008 AA Total exemption small company accounts made up to 31 March 2008
14 Jan 2008 363s Return made up to 31/10/07; full list of members
22 May 2007 288b Director resigned
08 Jan 2007 287 Registered office changed on 08/01/07 from: 1A tolver road penzance cornwall TR18 2AG
15 Nov 2006 225 Accounting reference date extended from 31/10/07 to 31/03/08
10 Nov 2006 288b Secretary resigned
09 Nov 2006 288c Director's particulars changed
09 Nov 2006 288c Director's particulars changed
09 Nov 2006 88(2)R Ad 31/10/06--------- £ si 63@1=63 £ ic 37/100
31 Oct 2006 NEWINC Incorporation