Advanced company searchLink opens in new window

DRUSILLAS INN LIMITED

Company number 09109713

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)
07 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
07 May 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 May 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-11
28 Sep 2020 AD01 Registered office address changed from 8a Carlton Crescent Southampton SO15 2EZ to Threefield House Threefield Lane Southampton SO14 3LP on 28 September 2020
18 Feb 2020 AD01 Registered office address changed from Drusillas Inn Wigbeth Horton Wimborne Dorset BH21 7JH to 8a Carlton Crescent Southampton SO15 2EZ on 18 February 2020
17 Feb 2020 LIQ02 Statement of affairs
17 Feb 2020 600 Appointment of a voluntary liquidator
29 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
02 Aug 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
29 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
27 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
20 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
10 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Aug 2016 CS01 Confirmation statement made on 1 July 2016 with updates
12 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 550
08 Apr 2015 AA01 Previous accounting period shortened from 31 July 2015 to 31 March 2015
10 Dec 2014 MR01 Registration of charge 091097130001, created on 1 December 2014
04 Dec 2014 ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
27 Oct 2014 SH01 Statement of capital following an allotment of shares on 27 October 2014
  • GBP 550
18 Sep 2014 SH01 Statement of capital following an allotment of shares on 1 September 2014
  • GBP 300
18 Sep 2014 AP01 Appointment of Mrs Valerie Irene Prowse as a director on 1 September 2014
13 Aug 2014 CERTNM Company name changed drusillas restaurant LIMITED\certificate issued on 13/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-11
01 Jul 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted