DAVID DREW LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
29/10/2429 October 2024 | Final Gazette dissolved following liquidation |
29/10/2429 October 2024 | Final Gazette dissolved following liquidation |
29/07/2429 July 2024 | Return of final meeting in a creditors' voluntary winding up |
07/02/247 February 2024 | Termination of appointment of David Allen Drew as a director on 2024-01-30 |
16/12/2316 December 2023 | Liquidators' statement of receipts and payments to 2023-10-18 |
18/11/2218 November 2022 | Notice to Registrar of Companies of Notice of disclaimer |
01/11/221 November 2022 | 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 2022-11-01 |
01/11/221 November 2022 | Resolutions |
01/11/221 November 2022 | Resolutions |
01/11/221 November 2022 | Appointment of a voluntary liquidator |
01/11/221 November 2022 | Statement of affairs |
30/09/2130 September 2021 | Confirmation statement made on 2021-09-26 with no updates |
10/02/2110 February 2021 | 31/12/20 TOTAL EXEMPTION FULL |
21/01/2121 January 2021 | 05/04/18 STATEMENT OF CAPITAL GBP 900 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/12/2021 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
23/11/2023 November 2020 | VARYING SHARE RIGHTS AND NAMES |
23/11/2023 November 2020 | RETURN OF PURCHASE OF OWN SHARES |
06/11/206 November 2020 | CONFIRMATION STATEMENT MADE ON 26/09/20, WITH UPDATES |
15/10/2015 October 2020 | VARYING SHARE RIGHTS AND NAMES |
28/08/2028 August 2020 | APPOINTMENT TERMINATED, DIRECTOR EMMA DREW |
31/03/2031 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 082292000002 |
10/01/2010 January 2020 | PREVEXT FROM 30/11/2019 TO 31/12/2019 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
02/10/192 October 2019 | CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES |
01/09/191 September 2019 | 30/11/18 TOTAL EXEMPTION FULL |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
26/09/1826 September 2018 | CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES |
18/04/1818 April 2018 | REGISTERED OFFICE CHANGED ON 18/04/2018 FROM UNIT 31 BASE POINT BUSINESS CENTRE WINNALL VALLEY ROAD WINCHESTER HAMPSHIRE SO23 0LD UNITED KINGDOM |
17/04/1817 April 2018 | REGISTERED OFFICE CHANGED ON 17/04/2018 FROM UNIT 31 BASE POINT BUSINESS CENTRE WINNALL VALLEY ROAD WINCHESTER HAMPSHIRE SO23 0LD |
10/04/1810 April 2018 | 30/11/17 TOTAL EXEMPTION FULL |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
26/09/1726 September 2017 | CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES |
07/09/177 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ALLEN DREW |
07/09/177 September 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/09/2017 |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
28/09/1628 September 2016 | CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES |
22/07/1622 July 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
07/10/157 October 2015 | Annual return made up to 26 September 2015 with full list of shareholders |
29/06/1529 June 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
01/10/141 October 2014 | Annual return made up to 26 September 2014 with full list of shareholders |
04/08/144 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 082292000001 |
23/04/1423 April 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
16/04/1416 April 2014 | PREVEXT FROM 30/09/2013 TO 30/11/2013 |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
16/10/1316 October 2013 | Annual return made up to 26 September 2013 with full list of shareholders |
26/09/1226 September 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DAVID DREW LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company