NO DIG DRAINAGE SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Notice of move from Administration to Dissolution |
10/06/2510 June 2025 | Administrator's progress report |
09/01/259 January 2025 | Administrator's progress report |
10/07/2410 July 2024 | Administrator's progress report |
13/06/2413 June 2024 | Notice of extension of period of Administration |
09/01/249 January 2024 | Administrator's progress report |
04/09/234 September 2023 | Notice of deemed approval of proposals |
16/08/2316 August 2023 | Statement of administrator's proposal |
22/06/2322 June 2023 | Registered office address changed from Unit Bn4 Junction 7 Business Park Blackburn Road Clayton Le Moors Accrington BB5 5JW England to Riverside House Irwell Street Manchester M3 5EN on 2023-06-22 |
22/06/2322 June 2023 | Appointment of an administrator |
20/01/2220 January 2022 | Registration of charge 103786820004, created on 2022-01-19 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
21/06/2121 June 2021 | Registration of charge 103786820003, created on 2021-06-18 |
12/02/2112 February 2021 | 30/09/20 UNAUDITED ABRIDGED |
29/12/2029 December 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 103786820002 |
23/12/2023 December 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 103786820001 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
29/06/2029 June 2020 | 30/09/19 UNAUDITED ABRIDGED |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
12/05/1912 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES |
11/04/1911 April 2019 | 30/09/18 UNAUDITED ABRIDGED |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
14/06/1814 June 2018 | REGISTERED OFFICE CHANGED ON 14/06/2018 FROM THE STATION HOUSE STATION ROAD WHALLEY CLITHEROE LANCASHIRE BB7 9RT UNITED KINGDOM |
23/05/1823 May 2018 | CESSATION OF SAMANTHA BLOOMER AS A PSC |
23/05/1823 May 2018 | DIRECTOR APPOINTED JOHN BROOKS |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES |
23/05/1823 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN BROOKS |
23/05/1823 May 2018 | PSC'S CHANGE OF PARTICULARS / MR ALAN THOMAS GREER / 30/04/2018 |
01/05/181 May 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17 |
10/10/1710 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA BLOOMER |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
16/09/1616 September 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 NO DIG DRAINAGE SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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