D.R.L ELECTRICAL LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
| Date | Description |
|---|---|
| 05/08/145 August 2014 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
| 22/04/1422 April 2014 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 04/10/134 October 2013 | VOLUNTARY STRIKE OFF SUSPENDED |
| 06/08/136 August 2013 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 04/12/124 December 2012 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 29/11/1229 November 2012 | VOLUNTARY STRIKE OFF SUSPENDED |
| 08/10/128 October 2012 | APPOINTMENT TERMINATED, DIRECTOR JOANNE LONSDALE |
| 08/10/128 October 2012 | APPOINTMENT TERMINATED, SECRETARY JOANNE LONSDALE |
| 23/06/1223 June 2012 | VOLUNTARY STRIKE OFF SUSPENDED |
| 01/05/121 May 2012 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 18/04/1218 April 2012 | APPLICATION FOR STRIKING-OFF |
| 28/12/1128 December 2011 | Annual return made up to 6 December 2011 with full list of shareholders |
| 27/09/1127 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 27/12/1027 December 2010 | Annual return made up to 6 December 2010 with full list of shareholders |
| 09/12/109 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 17/12/0917 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DARRYL RODNEY LONSDALE / 15/12/2009 |
| 17/12/0917 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE LONSDALE / 15/12/2009 |
| 17/12/0917 December 2009 | Annual return made up to 6 December 2009 with full list of shareholders |
| 28/09/0928 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 18/03/0918 March 2009 | REGISTERED OFFICE CHANGED ON 18/03/09 FROM: UNIT 9 PILOT INDUSTRIAL ESTATE MANCHESTER ROAD BOLTON LANCASHIRE BL3 2ND |
| 04/01/094 January 2009 | RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS |
| 01/11/081 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 11/12/0711 December 2007 | RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS |
| 11/12/0711 December 2007 | REGISTERED OFFICE CHANGED ON 11/12/07 FROM: UNIT 8 MOSES GATE WORKSHOPS GLADYS STREET FARNWORTH BOLTON LANCASHIRE BL3 2QB |
| 02/08/072 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 21/12/0621 December 2006 | RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS |
| 20/07/0620 July 2006 | REGISTERED OFFICE CHANGED ON 20/07/06 FROM: 7 REDDISH CLOSE, BRADSHAW BOLTON LANCASHIRE BL2 4BT |
| 22/12/0522 December 2005 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07 |
| 06/12/056 December 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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