Advanced company searchLink opens in new window

DRONFIELD MARINE LIMITED

Company number 06390845

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)
24 Dec 2012 GAZ2 Final Gazette dissolved following liquidation
24 Sep 2012 4.72 Return of final meeting in a creditors' voluntary winding up
11 Aug 2011 AD01 Registered office address changed from Unit 5/6 Traso Business Park Callywhite Lane Dronfield Derbyshire S18 2XR United Kingdom on 11 August 2011
10 Aug 2011 4.20 Statement of affairs with form 4.19
10 Aug 2011 600 Appointment of a voluntary liquidator
10 Aug 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-08-02
08 Mar 2011 AA Total exemption small company accounts made up to 30 September 2010
27 Oct 2010 AR01 Annual return made up to 4 October 2010 with full list of shareholders
Statement of capital on 2010-10-27
  • GBP 2
27 Oct 2010 AD01 Registered office address changed from Unit3 Traso Business Park Callywhite Lane Dronfield Derbyshire S18 2XR on 27 October 2010
05 Jan 2010 AA Total exemption small company accounts made up to 30 September 2009
23 Oct 2009 AR01 Annual return made up to 4 October 2009 with full list of shareholders
23 Oct 2009 CH01 Director's details changed for Richard David Rose on 4 October 2009
19 Dec 2008 AA Total exemption small company accounts made up to 30 September 2008
19 Dec 2008 225 Accounting reference date shortened from 31/10/2008 to 30/09/2008
29 Oct 2008 363a Return made up to 04/10/08; full list of members
17 Oct 2007 288b Director resigned
17 Oct 2007 288b Secretary resigned
17 Oct 2007 288a New secretary appointed
17 Oct 2007 288a New director appointed
04 Oct 2007 NEWINC Incorporation