Advanced company searchLink opens in new window

DRAINFORCE NORTHERN LTD

Company number 07064145

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)
18 Jun 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2012 AD01 Registered office address changed from Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB on 9 October 2012
09 Oct 2012 AP01 Appointment of Mr Howard Geoffrey Abell as a director on 9 October 2012
09 Oct 2012 TM02 Termination of appointment of Axholme Secretaries Limited as a secretary on 9 October 2012
09 Oct 2012 TM01 Termination of appointment of Anthony Daniel Steven Watson as a director on 9 October 2012
29 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
17 Feb 2012 AR01 Annual return made up to 2 November 2011 with full list of shareholders
Statement of capital on 2012-02-17
  • GBP 1
04 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
03 Jan 2012 AA Total exemption small company accounts made up to 30 November 2010
01 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2010 AR01 Annual return made up to 2 November 2010 with full list of shareholders
28 May 2010 AP04 Appointment of Axholme Secretaries Limited as a secretary
27 May 2010 AP01 Appointment of Mr Anthony Daniel Steven Watson as a director
27 May 2010 TM01 Termination of appointment of Christopher Chipman as a director
26 Mar 2010 TM01 Termination of appointment of a director
26 Mar 2010 AD01 Registered office address changed from 19 Westgate Road Belton Doncaster South Yorkshire DN9 1PY United Kingdom on 26 March 2010
11 Mar 2010 AD01 Registered office address changed from 31 North Street Crowle Scunthorpe South Humberside DN17 4NE United Kingdom on 11 March 2010
11 Mar 2010 TM01 Termination of appointment of Peter Colakovic as a director
11 Mar 2010 TM02 Termination of appointment of Peter Colakovic as a secretary
23 Nov 2009 AP01 Appointment of Peter Colakovic as a director
12 Nov 2009 AP03 Appointment of Peter Colakovic as a secretary
12 Nov 2009 AP01 Appointment of Christopher Chipman as a director
03 Nov 2009 TM01 Termination of appointment of Yomtov Jacobs as a director
02 Nov 2009 NEWINC Incorporation