Advanced company searchLink opens in new window

IFG DRAKE LIMITED

Company number 00395431

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)
16 Feb 2017 AP01 Appointment of Mr John Olof Hager as a director on 15 February 2017
10 Jan 2017 TM01 Termination of appointment of Colin Porteous as a director on 31 December 2016
11 Nov 2016 AA Full accounts made up to 30 June 2016
21 Jun 2016 CH01 Director's details changed for Geoffrey Rostron on 16 June 2016
08 Jun 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
18 May 2016 AP01 Appointment of Mr Stephen O'neil as a director on 1 May 2016
16 Apr 2016 MR04 Satisfaction of charge 10 in full
17 Nov 2015 AA Full accounts made up to 30 June 2015
10 Sep 2015 TM01 Termination of appointment of Lars John Rutegard as a director on 22 June 2015
10 Sep 2015 AP01 Appointment of Ms Anna Carina Heilborn as a director on 22 June 2015
10 Sep 2015 AP01 Appointment of Mr Peter Jan Patrik Gyllenhammar as a director on 22 June 2015
03 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
23 Apr 2015 CERTNM Company name changed drake extrusion LIMITED\certificate issued on 23/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-14
22 Dec 2014 AA Full accounts made up to 30 June 2014
03 Sep 2014 TM01 Termination of appointment of Richard Dowling Pearson as a director on 26 August 2014
19 Aug 2014 TM01 Termination of appointment of Julie Riley as a director on 19 August 2014
19 Aug 2014 TM01 Termination of appointment of Jan Gustaf Lennart Holmstrom as a director on 19 August 2014
19 Aug 2014 TM01 Termination of appointment of Peter Jan Patrik Valentin Gyllenhammar as a director on 19 August 2014
29 Jul 2014 TM01 Termination of appointment of Stephanie Joanne Holmes as a director on 29 July 2014
29 Jul 2014 TM01 Termination of appointment of Kathryn Anne Davenport as a director on 29 July 2014
03 Jun 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
02 Jun 2014 AUD Auditor's resignation
29 May 2014 AUD Auditor's resignation
11 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Nov 2013 AA Full accounts made up to 30 June 2013