Advanced company searchLink opens in new window

D AND R INSTALL LTD

Company number 09860895

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)
26 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
26 Nov 2021 L64.07 Completion of winding up
06 Jan 2020 COCOMP Order of court to wind up
24 Jul 2019 AA01 Previous accounting period shortened from 31 October 2019 to 31 May 2019
18 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with updates
03 Apr 2019 MR01 Registration of charge 098608950003, created on 13 March 2019
13 Nov 2018 AA Total exemption full accounts made up to 31 October 2018
06 Nov 2018 AA01 Previous accounting period shortened from 31 March 2019 to 31 October 2018
15 Aug 2018 MR04 Satisfaction of charge 098608950001 in full
03 Aug 2018 MR01 Registration of charge 098608950002, created on 26 July 2018
09 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with updates
06 Jul 2018 TM01 Termination of appointment of Ricky James Terrell as a director on 1 July 2018
06 Apr 2018 AP01 Appointment of Mr Dave Grech as a director on 1 April 2018
06 Apr 2018 TM01 Termination of appointment of Adam Bogard as a director on 1 April 2018
05 Apr 2018 AA Total exemption full accounts made up to 31 March 2018
17 Jan 2018 CS01 Confirmation statement made on 6 November 2017 with updates
10 Jan 2018 PSC01 Notification of Damien Steadman as a person with significant control on 6 April 2016
10 Jan 2018 CH01 Director's details changed for Mr Damien Steadman on 1 August 2017
17 Oct 2017 PSC07 Cessation of Ricky James Terrell as a person with significant control on 6 April 2017
06 Sep 2017 AA Total exemption small company accounts made up to 31 March 2017
11 Jul 2017 AP01 Appointment of Mr Adam Bogard as a director on 30 November 2016
18 May 2017 AA01 Previous accounting period extended from 30 November 2016 to 31 March 2017
15 Feb 2017 CS01 Confirmation statement made on 6 November 2016 with updates
22 Jan 2017 AD01 Registered office address changed from Walker Cousins House Portsmouth Road Southampton SO31 8ES England to Unit 14 Hound Farm, Hound Road Netley Abbey Southampton SO31 5FS on 22 January 2017
22 Jan 2017 AP01 Appointment of Mr Damien Steadman as a director on 6 January 2017