- Company Overview for DAVID DREW LIMITED (08229200)
- Filing history for DAVID DREW LIMITED (08229200)
- People for DAVID DREW LIMITED (08229200)
- Charges for DAVID DREW LIMITED (08229200)
- Insolvency for DAVID DREW LIMITED (08229200)
- More for DAVID DREW LIMITED (08229200)
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 Feb 2024 | TM01 | Termination of appointment of David Allen Drew as a director on 30 January 2024 | |
16 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 18 October 2023 | |
18 Nov 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
01 Nov 2022 | AD01 | Registered office address changed from Tremain House 8 Maple Drive Kings Worthy Winchester Hampshire SO23 7NG United Kingdom to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 1 November 2022 | |
01 Nov 2022 | LIQ02 | Statement of affairs | |
01 Nov 2022 | 600 | Appointment of a voluntary liquidator | |
01 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2022 | PSC04 | Change of details for David Allen Drew as a person with significant control on 3 August 2020 | |
30 Sep 2021 | CS01 | Confirmation statement made on 26 September 2021 with no updates | |
10 Feb 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
21 Jan 2021 | SH06 |
Cancellation of shares. Statement of capital on 5 April 2018
|
|
21 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2020 | SH03 |
Purchase of own shares.
|
|
06 Nov 2020 | SH08 | Change of share class name or designation | |
06 Nov 2020 | CS01 | Confirmation statement made on 26 September 2020 with updates | |
15 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2020 | TM01 | Termination of appointment of Emma Jane Drew as a director on 11 August 2020 | |
31 Mar 2020 | MR01 | Registration of charge 082292000002, created on 23 March 2020 | |
10 Jan 2020 | AA01 | Previous accounting period extended from 30 November 2019 to 31 December 2019 | |
02 Oct 2019 | CS01 | Confirmation statement made on 26 September 2019 with no updates | |
01 Sep 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
26 Sep 2018 | CS01 | Confirmation statement made on 26 September 2018 with updates | |
18 Apr 2018 | AD01 | Registered office address changed from Unit 31 Base Point Business Centre Winnall Valley Road Winchester Hampshire SO23 0LD United Kingdom to Tremain House 8 Maple Drive Kings Worthy Winchester Hampshire SO23 7NG on 18 April 2018 | |
17 Apr 2018 | AD01 | Registered office address changed from Unit 31 Base Point Business Centre Winnall Valley Road Winchester Hampshire SO23 0LD to Unit 31 Base Point Business Centre Winnall Valley Road Winchester Hampshire SO23 0LD on 17 April 2018 |