- Company Overview for DREWTOR LIMITED (08753600)
- Filing history for DREWTOR LIMITED (08753600)
- People for DREWTOR LIMITED (08753600)
- More for DREWTOR LIMITED (08753600)
| 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
|
|
| 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
|
|
| 27 May 2014 | CONNOT | Change of name notice | |
| 29 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-29
|