DRAIN JETTING SERVICES LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Liquidators' statement of receipts and payments to 2025-02-20 |
01/03/241 March 2024 | Statement of affairs |
01/03/241 March 2024 | Registered office address changed from Unit 3 Norden Court Alan Ramsbottom Way Great Harwood Blackburn BB6 7UR England to Xeinadin Corporate Recovery Limited 100 Barbirolli Square Manchester M2 3BD on 2024-03-01 |
01/03/241 March 2024 | Resolutions |
01/03/241 March 2024 | Appointment of a voluntary liquidator |
01/03/241 March 2024 | Resolutions |
28/11/2328 November 2023 | Registered office address changed from 1 Victor Street Clayton Le Moors Accrington Lancashire BB5 5PD England to Unit 3 Norden Court Alan Ramsbottom Way Great Harwood Blackburn BB6 7UR on 2023-11-28 |
22/11/2322 November 2023 | Appointment of Mr Karl Fisher as a director on 2023-11-22 |
22/11/2322 November 2023 | Confirmation statement made on 2023-11-22 with updates |
22/11/2322 November 2023 | Termination of appointment of John Robert Brooks as a director on 2023-11-22 |
20/11/2320 November 2023 | Termination of appointment of Alan Thomas Greer as a director on 2023-11-17 |
20/11/2320 November 2023 | Confirmation statement made on 2023-11-20 with updates |
19/06/2319 June 2023 | Registration of charge 115284350001, created on 2023-06-16 |
05/06/235 June 2023 | Appointment of Mr Alan Thomas Greer as a director on 2023-06-01 |
05/06/235 June 2023 | Appointment of Mr John Robert Brooks as a director on 2023-06-01 |
05/06/235 June 2023 | Confirmation statement made on 2023-06-05 with updates |
08/05/238 May 2023 | Micro company accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
02/08/212 August 2021 | Confirmation statement made on 2021-08-02 with no updates |
11/05/2111 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
26/12/2026 December 2020 | REGISTERED OFFICE CHANGED ON 26/12/2020 FROM OSWALDTWISTLE MILLS BUSINESS & CONFERENCE CENTRE CLIFTON MILL PICKUP STREET ACCRINGTON LANCASHIRE BB5 0EY ENGLAND |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
25/08/2025 August 2020 | CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES |
11/05/2011 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
20/08/1920 August 2019 | CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES |
25/10/1825 October 2018 | PSC'S CHANGE OF PARTICULARS / MR DANIEL JONES / 25/10/2018 |
25/10/1825 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JONES / 25/10/2018 |
25/10/1825 October 2018 | REGISTERED OFFICE CHANGED ON 25/10/2018 FROM 45 CHEQUERS CLAYTON LE MOORS ACCRINGTON BB5 5HN UNITED KINGDOM |
21/08/1821 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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