Advanced company searchLink opens in new window

DRUMBEAT ENERGY LIMITED

Company number 07976975

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)
28 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
01 Apr 2015 DS01 Application to strike the company off the register
30 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
19 Mar 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 70
10 Jan 2014 TM01 Termination of appointment of Graham Mills as a director
10 Jan 2014 TM01 Termination of appointment of John Mulholland as a director
03 Apr 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
21 Jan 2013 CERTNM Company name changed emreg on-site LIMITED\certificate issued on 21/01/13
  • RES15 ‐ Change company name resolution on 2013-01-18
  • NM01 ‐ Change of name by resolution
18 Jan 2013 AP01 Appointment of Mr John Anthony Dixon Mulholland as a director
09 Jan 2013 AA Accounts for a dormant company made up to 30 June 2012
30 Jul 2012 AP01 Appointment of Graham Sutton Mills as a director
30 Jul 2012 AP01 Appointment of Edward Norman Simon Gibson as a director
26 Jul 2012 AA01 Previous accounting period shortened from 31 March 2013 to 30 June 2012
24 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Jul 2012 SH01 Statement of capital following an allotment of shares on 4 July 2012
  • GBP 70
24 Jul 2012 SH01 Statement of capital following an allotment of shares on 2 July 2012
  • GBP 50
24 Jul 2012 SH01 Statement of capital following an allotment of shares on 29 June 2012
  • GBP 41
24 Jul 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
24 Jul 2012 AD01 Registered office address changed from Dunsford Mill House Mildenhall Marlborough Wiltshire SN8 2NG United Kingdom on 24 July 2012
19 Apr 2012 CERTNM Company name changed sevco 5086 LIMITED\certificate issued on 19/04/12
  • RES15 ‐ Change company name resolution on 2012-03-26
  • NM01 ‐ Change of name by resolution
18 Apr 2012 TM01 Termination of appointment of Samuel Lloyd as a director
17 Apr 2012 AD01 Registered office address changed from 14/18 City Road Cardiff CF24 3DL United Kingdom on 17 April 2012
17 Apr 2012 AP01 Appointment of Mr Martin George Selwyn Gibson as a director
06 Mar 2012 NEWINC Incorporation