Advanced company searchLink opens in new window

DRB (EUROPE) LIMITED

Company number 06434289

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)
25 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
04 Mar 2013 DS01 Application to strike the company off the register
28 Jan 2013 TM01 Termination of appointment of Alan John Sinnett as a director on 22 January 2013
11 Dec 2012 AR01 Annual return made up to 22 November 2012 with full list of shareholders
Statement of capital on 2012-12-11
  • GBP 1
21 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
25 May 2012 AD01 Registered office address changed from One Cranmore Cranmore Drive Shirley Solihull West Midlands B90 4RZ England on 25 May 2012
24 Nov 2011 AR01 Annual return made up to 22 November 2011 with full list of shareholders
24 Nov 2011 CH01 Director's details changed for Mr David Anthony Cooke on 22 November 2011
24 Nov 2011 CH01 Director's details changed for Mr Neil James Bowler on 22 November 2011
24 Nov 2011 TM01 Termination of appointment of Clive Aubrey Margetts as a director on 26 September 2011
15 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
19 Apr 2011 AP01 Appointment of Mr Alan John Sinnett as a director
19 Apr 2011 AP01 Appointment of Mr Clive Aubrey Margetts as a director
19 Apr 2011 AP03 Appointment of Mr Neil James Bowler as a secretary
19 Apr 2011 AP01 Appointment of Mr Neil James Bowler as a director
19 Apr 2011 TM02 Termination of appointment of John Terrill as a secretary
19 Apr 2011 AD01 Registered office address changed from 316 Tamworth Road Tamworth B77 1DH on 19 April 2011
18 Mar 2011 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-03-18
21 Dec 2010 AR01 Annual return made up to 22 November 2010 with full list of shareholders
15 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
10 Dec 2009 AR01 Annual return made up to 22 November 2009 with full list of shareholders
10 Dec 2009 CH01 Director's details changed for David Anthony Cooke on 10 December 2009
10 Dec 2009 CH03 Secretary's details changed for John Middleton Terrill on 10 December 2009
10 Dec 2009 CH03 Secretary's details changed for John Middleton Terrill on 10 December 2009