DRUMMER’S CALL LTD

Company Documents

DateDescription
22/05/2522 May 2025 Resolutions

View Document

19/05/2519 May 2025 Registered office address changed from Yew Tree House Mealsgate Wigton CA7 1JP United Kingdom to 1st Floor, Fairclough House Church Street Chorley PR7 4EX on 2025-05-19

View Document

19/05/2519 May 2025 Statement of affairs

View Document

19/05/2519 May 2025 Appointment of a voluntary liquidator

View Document

16/01/2516 January 2025 Voluntary strike-off action has been suspended

View Document

16/01/2516 January 2025 Voluntary strike-off action has been suspended

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

10/12/2410 December 2024 Application to strike the company off the register

View Document

18/11/2418 November 2024 Registered office address changed from 42 Croft Court Croft Court Wigton CA7 9NH England to Yew Tree House Mealsgate Wigton CA7 1JP on 2024-11-18

View Document

31/10/2431 October 2024 Micro company accounts made up to 2023-10-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

14/02/2414 February 2024 Micro company accounts made up to 2022-10-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

16/11/2316 November 2023 Micro company accounts made up to 2021-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

29/11/2229 November 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 Compulsory strike-off action has been discontinued

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

13/02/1913 February 2019 SECRETARY APPOINTED MRS JESSICA ROSE HOLLIDAY

View Document

22/01/1922 January 2019 REGISTERED OFFICE CHANGED ON 22/01/2019 FROM 40 WEMYSS ROAD RIPON HG4 2EF UNITED KINGDOM

View Document

12/10/1812 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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