DRB GROUNDS MAINTENANCE LIMITED

Company Documents

DateDescription
24/04/1924 April 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/01/1924 January 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

03/07/183 July 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/04/2018:LIQ. CASE NO.1

View Document

03/07/173 July 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/04/2017:LIQ. CASE NO.1

View Document

20/05/1620 May 2016 REGISTERED OFFICE CHANGED ON 20/05/2016 FROM 5 THE COURTYARD THE COURTYARD BUNTSFORD DRIVE BROMSGROVE WORCESTERSHIRE B60 3DJ

View Document

13/05/1613 May 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/05/1613 May 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

13/05/1613 May 2016 STATEMENT OF AFFAIRS/4.19

View Document

21/03/1621 March 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT BOWATER

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/10/1520 October 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM 21 BUNTSFORD DRIVE BROMSGROVE WORCESTERSHIRE B60 3AJ

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/08/1429 August 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/11/1313 November 2013 DIRECTOR APPOINTED MR GEOFFREY FRANK BAGLEY

View Document

27/08/1327 August 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/02/1327 February 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL PLEVEY

View Document

27/02/1327 February 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL GUEST

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/09/1218 September 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/09/1115 September 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

15/09/1115 September 2011 REGISTERED OFFICE CHANGED ON 15/09/2011 FROM C/O FUTURE MAINTENANCE LTD 636 BIRMINGHAM ROAD LYDIATE ASH BROMSGROVE WORCESTERSHIRE B61 0QB ENGLAND

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/01/1121 January 2011 CURRSHO FROM 31/08/2011 TO 31/03/2011

View Document

10/01/1110 January 2011 DIRECTOR APPOINTED MR DAVID JOSEPH BAGLEY

View Document

10/01/1110 January 2011 COMPANY NAME CHANGED FUTURE MAINTENANCE LIMITED CERTIFICATE ISSUED ON 10/01/11

View Document

10/01/1110 January 2011 DIRECTOR APPOINTED MR ROBERT JOHN BOWATER

View Document

16/09/1016 September 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

16/09/1016 September 2010 REGISTERED OFFICE CHANGED ON 16/09/2010 FROM 32 RANDALL AVENUE ALVECHURCH WORCESTERSHIRE B48 7LX

View Document

31/05/1031 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

11/09/0811 September 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

24/10/0724 October 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

22/03/0522 March 2005 DIRECTOR RESIGNED

View Document

12/03/0512 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0421 September 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

13/10/0313 October 2003 NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

13/09/0213 September 2002 RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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