Advanced company searchLink opens in new window

DREWTOR LIMITED

Company number 08753600

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
19 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
23 Oct 2015 DS01 Application to strike the company off the register
15 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
02 Dec 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
02 Dec 2014 CH01 Director's details changed for Mr Andrew Paul Chapman on 25 August 2014
02 Dec 2014 CH01 Director's details changed for Mr Andrew Paul Chapman on 25 August 2014
02 Dec 2014 AD01 Registered office address changed from Landsdown Dogs Hill Road Winchelsea Beach Rye East Sussex TN36 4LX England to Place House Main Road Icklesham Winchelsea East Sussex TN36 4AR on 2 December 2014
27 May 2014 CERTNM Company name changed chapmans tipper hire LTD\certificate issued on 27/05/14
  • RES15 ‐ Change company name resolution on 2014-05-12
27 May 2014 CONNOT Change of name notice
29 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted