Advanced company searchLink opens in new window

DROC LIVINGSTON CP LIMITED

Company number 06764744

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)
29 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
29 Sep 2016 4.71 Return of final meeting in a members' voluntary winding up
29 Apr 2016 AD01 Registered office address changed from No 1 Poultry London EC2R 8EJ to No 1 Dorset Street Southampton Hampshire SO15 2DP on 29 April 2016
28 Apr 2016 600 Appointment of a voluntary liquidator
28 Apr 2016 4.70 Declaration of solvency
28 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-12
13 Apr 2016 TM01 Termination of appointment of David Anthony Diemer as a director on 7 April 2016
07 Apr 2016 AP01 Appointment of Mr David Rowley Rose as a director on 7 April 2016
07 Apr 2016 AP01 Appointment of Mrs Rowan Hostler as a director on 7 April 2016
07 Apr 2016 TM01 Termination of appointment of Barry Steven Hill as a director on 7 April 2016
07 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
27 Jul 2015 AP01 Appointment of Mr Barry Steven Hill as a director on 20 July 2015
13 Jul 2015 TM01 Termination of appointment of Justin Mark Brand as a director on 10 July 2015
02 Jul 2015 TM01 Termination of appointment of Ian Bryan Womack as a director on 30 June 2015
30 Jun 2015 AA Total exemption full accounts made up to 30 June 2014
22 Jun 2015 AP01 Appointment of Mr David Anthony Diemer as a director on 18 June 2015
15 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
18 Jul 2014 AA01 Previous accounting period extended from 31 December 2013 to 30 June 2014
16 Dec 2013 TM01 Termination of appointment of Richard Jones as a director
09 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
09 Dec 2013 AD02 Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom
09 Dec 2013 AD04 Register(s) moved to registered office address
08 Oct 2013 AA Full accounts made up to 31 December 2012
21 Mar 2013 AUD Auditor's resignation
24 Dec 2012 AA Full accounts made up to 31 December 2011