DRF CONSULTING ENGINEERS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
19/11/2219 November 2022 | Final Gazette dissolved following liquidation |
19/11/2219 November 2022 | Final Gazette dissolved following liquidation |
09/07/219 July 2021 | Registered office address changed from 304 High Road Benfleet SS7 5HB England to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 2021-07-09 |
05/07/215 July 2021 | Appointment of a voluntary liquidator |
05/07/215 July 2021 | Resolutions |
05/07/215 July 2021 | Statement of affairs |
05/07/215 July 2021 | Resolutions |
27/04/2127 April 2021 | FIRST GAZETTE |
30/10/2030 October 2020 | SECRETARY'S CHANGE OF PARTICULARS / MRS SAMANTHA JANE FENN / 29/10/2020 |
29/10/2029 October 2020 | PSC'S CHANGE OF PARTICULARS / MR DANIEL ROGER FENN / 29/10/2020 |
29/10/2029 October 2020 | PSC'S CHANGE OF PARTICULARS / MRS SAMANTHA JANE FENN / 29/10/2020 |
29/10/2029 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ROGER FENN / 29/10/2020 |
29/10/2029 October 2020 | SECRETARY'S CHANGE OF PARTICULARS / MRS SAMANTHA JANE FENN / 29/10/2020 |
29/10/2029 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA JANE FENN / 29/10/2020 |
26/08/2026 August 2020 | CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES |
26/02/2026 February 2020 | 31/12/18 TOTAL EXEMPTION FULL |
13/11/1913 November 2019 | REGISTERED OFFICE CHANGED ON 13/11/2019 FROM SPRING COTTAGE MAIN ROAD WORMINGFORD COLCHESTER ESSEX CO6 3AN UNITED KINGDOM |
13/11/1913 November 2019 | CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES |
11/09/1911 September 2019 | REGISTERED OFFICE CHANGED ON 11/09/2019 FROM LODGE PARK LODGE LANE LANGHAM COLCHESTER ESSEX CO4 5NE |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
20/12/1820 December 2018 | 31/12/17 UNAUDITED ABRIDGED |
28/08/1828 August 2018 | CONFIRMATION STATEMENT MADE ON 19/08/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
17/11/1717 November 2017 | 31/12/16 TOTAL EXEMPTION FULL |
21/08/1721 August 2017 | CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
23/08/1623 August 2016 | CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
24/08/1524 August 2015 | Annual return made up to 19 August 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
28/08/1428 August 2014 | Annual return made up to 19 August 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
27/08/1327 August 2013 | Annual return made up to 19 August 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
20/08/1220 August 2012 | Annual return made up to 19 August 2012 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts for year ending 31 Dec 2011 |
05/10/115 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
12/09/1112 September 2011 | Annual return made up to 19 August 2011 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
13/09/1013 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ROGER FENN / 01/08/2010 |
13/09/1013 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA JANE FENN / 01/08/2010 |
13/09/1013 September 2010 | Annual return made up to 19 August 2010 with full list of shareholders |
20/04/1020 April 2010 | REGISTERED OFFICE CHANGED ON 20/04/2010 FROM 1 LODGE COURT LODGE LANE LANGHAM COLCHESTER ESSEX CO4 5NE |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 December 2008 |
11/09/0911 September 2009 | RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS |
17/03/0917 March 2009 | Annual accounts small company total exemption made up to 31 December 2007 |
16/10/0816 October 2008 | RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS |
05/09/085 September 2008 | Annual accounts small company total exemption made up to 31 December 2006 |
12/10/0712 October 2007 | RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS |
08/06/078 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
15/09/0615 September 2006 | RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS |
27/01/0627 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
26/08/0526 August 2005 | RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS |
17/01/0517 January 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
17/01/0517 January 2005 | NEW DIRECTOR APPOINTED |
17/01/0517 January 2005 | ARTICLES OF ASSOCIATION |
01/09/041 September 2004 | RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS |
24/06/0424 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
05/02/045 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
27/10/0327 October 2003 | REGISTERED OFFICE CHANGED ON 27/10/03 FROM: THE MANSE 103 HIGH STREET COLCHESTER ESSEX CO7 9AF |
09/09/039 September 2003 | RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS |
28/02/0328 February 2003 | PARTICULARS OF MORTGAGE/CHARGE |
29/01/0329 January 2003 | DIR FIXED REMUNERATION 27/11/02 |
22/10/0222 October 2002 | SECRETARY RESIGNED |
14/10/0214 October 2002 | ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/12/02 |
09/10/029 October 2002 | DIRECTOR RESIGNED |
02/10/022 October 2002 | NEW SECRETARY APPOINTED |
02/10/022 October 2002 | NEW DIRECTOR APPOINTED |
02/10/022 October 2002 | REGISTERED OFFICE CHANGED ON 02/10/02 FROM: THE MANSE 103 HIGH STREET WIVENHOE COLCHESTER ESSEX CO7 9AF |
19/08/0219 August 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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 DRF CONSULTING ENGINEERS 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
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