PUSH DR LIMITED

Company Documents

DateDescription
27/01/2527 January 2025 Liquidators' statement of receipts and payments to 2024-11-30

View Document

08/03/248 March 2024 Removal of liquidator by court order

View Document

08/03/248 March 2024 Appointment of a voluntary liquidator

View Document

01/03/241 March 2024 Termination of appointment of Christopher John Percival Hopkins as a director on 2024-02-13

View Document

16/01/2416 January 2024 Liquidators' statement of receipts and payments to 2023-11-30

View Document

18/12/2218 December 2022 Appointment of a voluntary liquidator

View Document

01/12/221 December 2022 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

10/01/2210 January 2022 Result of meeting of creditors

View Document

20/12/2120 December 2021 Statement of administrator's proposal

View Document

18/12/2118 December 2021 Registered office address changed from First Floor, Arkwright House Parsonage Gardens Manchester Greater Manchester M3 2LF England to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 2021-12-18

View Document

17/12/2117 December 2021 Appointment of an administrator

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-09 with updates

View Document

26/10/2126 October 2021 Full accounts made up to 2020-07-31

View Document

12/10/2112 October 2021 Termination of appointment of Matthew James Farrow as a director on 2021-10-04

View Document

28/06/2128 June 2021 Termination of appointment of Robin Lewis Lincoln as a director on 2021-05-12

View Document

28/06/2128 June 2021 Termination of appointment of Daniel Thomas Bradley as a director on 2021-06-28

View Document

27/05/2027 May 2020 06/03/20 STATEMENT OF CAPITAL GBP 656.265

View Document

27/05/2027 May 2020 13/03/20 STATEMENT OF CAPITAL GBP 769.8474

View Document

19/02/2019 February 2020 DIRECTOR APPOINTED MR DANIEL THOMAS BRADLEY

View Document

18/02/2018 February 2020 APPOINTMENT TERMINATED, DIRECTOR LEE STRAFFORD

View Document

18/02/2018 February 2020 DIRECTOR APPOINTED MR MICHAEL JONATHAN DIMELOW

View Document

23/12/1923 December 2019 ADOPT ARTICLES 19/11/2019

View Document

16/12/1916 December 2019 22/11/19 STATEMENT OF CAPITAL GBP 599.4737

View Document

16/12/1916 December 2019 DIRECTOR APPOINTED MR PATHIQ MALHAAR JAYMIN TRIVEDI

View Document

06/12/196 December 2019 FULL ACCOUNTS MADE UP TO 30/07/18

View Document

27/11/1927 November 2019 29/04/19 STATEMENT OF CAPITAL GBP 528.9631

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES

View Document

25/11/1925 November 2019 27/06/19 STATEMENT OF CAPITAL GBP 560.506

View Document

25/11/1925 November 2019 08/08/19 STATEMENT OF CAPITAL GBP 562.2843

View Document

25/10/1925 October 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL BRADLEY

View Document

25/10/1925 October 2019 DIRECTOR APPOINTED MS CAROLINE ACKROYD

View Document

25/10/1925 October 2019 DIRECTOR APPOINTED MR ROBIN LEWIS LINCOLN

View Document

25/10/1925 October 2019 DIRECTOR APPOINTED MR WAIS SHAIFTA

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, DIRECTOR SUSANNE GIVEN

View Document

26/06/1926 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/06/1926 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/04/1929 April 2019 29/04/19 STATEMENT OF CAPITAL GBP 500.8939

View Document

25/04/1925 April 2019 PREVSHO FROM 31/07/2018 TO 30/07/2018

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES

View Document

22/11/1822 November 2018 APPOINTMENT TERMINATED, DIRECTOR EREN OZAGIR

View Document

12/06/1812 June 2018 28/03/18 STATEMENT OF CAPITAL GBP 494.5983

View Document

03/05/183 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

05/02/185 February 2018 25/01/18 STATEMENT OF CAPITAL GBP 448.0957

View Document

15/01/1815 January 2018 REGISTERED OFFICE CHANGED ON 15/01/2018 FROM 4TH FLOOR QUEENS CHAMBERS 5 JOHN DALTON STREET MANCHESTER M2 6ET ENGLAND

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES

View Document

04/09/174 September 2017 AUDITOR'S RESIGNATION

View Document

23/08/1723 August 2017 28/06/17 STATEMENT OF CAPITAL GBP 407.5802

View Document

23/08/1723 August 2017 DIRECTOR APPOINTED MR LEE ANDREW STRAFFORD

View Document

23/08/1723 August 2017 18/07/17 STATEMENT OF CAPITAL GBP 427.0607

View Document

18/08/1718 August 2017 SUB-DIVISION 28/06/17

View Document

16/08/1716 August 2017 ADOPT ARTICLES 28/06/2017

View Document

11/04/1711 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

10/04/1710 April 2017 DIRECTOR APPOINTED MS SUSANNE JOHANNE GIVEN

View Document

10/04/1710 April 2017 20/02/17 STATEMENT OF CAPITAL GBP 334.65

View Document

10/04/1710 April 2017 23/12/16 STATEMENT OF CAPITAL GBP 332.85

View Document

06/01/176 January 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/12/165 December 2016 22/11/16 STATEMENT OF CAPITAL GBP 322.77

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

19/04/1619 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR EREN OZAGIR / 18/04/2016

View Document

05/02/165 February 2016 ADOPT ARTICLES 21/12/2015

View Document

29/01/1629 January 2016 REGISTERED OFFICE CHANGED ON 29/01/2016 FROM 1 CHURCH STREET STOURBRIDGE WEST MIDLANDS DY8 1LT

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, SECRETARY JONATHAN EELES

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MR VISHAL KUMAR GULATI

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MR DANIEL THOMAS BRADLEY

View Document

22/12/1522 December 2015 21/12/15 STATEMENT OF CAPITAL GBP 231.35

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, DIRECTOR ADAM SIMON

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, DIRECTOR WARREN JACOBS

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN EELES

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, DIRECTOR BARRY NIGHTINGALE

View Document

14/08/1514 August 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

01/04/151 April 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/14

View Document

03/02/153 February 2015 DIRECTOR APPOINTED MR BARRY NIGHTINGALE

View Document

03/02/153 February 2015 DIRECTOR APPOINTED MR WARREN ROSS JACOBS

View Document

22/01/1522 January 2015 13/01/15 STATEMENT OF CAPITAL GBP 145.73

View Document

20/01/1520 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR EREN OZAGIR / 16/01/2015

View Document

19/11/1419 November 2014 ADOPT ARTICLES 23/10/2014

View Document

19/11/1419 November 2014 SUB-DIVISION 23/10/14

View Document

19/11/1419 November 2014 10/11/14 STATEMENT OF CAPITAL GBP 105.71

View Document

07/10/147 October 2014 DIRECTOR APPOINTED MR JONATHAN DAVID EELES

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, DIRECTOR FRANCIS PROSSER

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, SECRETARY ADAM SIMON

View Document

07/08/147 August 2014 SECRETARY APPOINTED MR JONATHAN DAVID EELES

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

16/07/1416 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

02/05/142 May 2014 SECRETARY'S CHANGE OF PARTICULARS / ADAM STUART SIMON / 01/05/2014

View Document

02/05/142 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR ADAM STUART SIMON / 01/05/2014

View Document

09/12/139 December 2013 DIRECTOR APPOINTED MR FRANCIS ROBERT PROSSER

View Document

09/12/139 December 2013 DIRECTOR APPOINTED MR MATTHEW ELCOCK

View Document

09/12/139 December 2013 DIRECTOR APPOINTED MR EREN OZAGIR

View Document

09/12/139 December 2013 REGISTERED OFFICE CHANGED ON 09/12/2013 FROM 15 CLEAR VIEW KINGSWINSFORD WEST MIDLANDS DY6 9XQ UNITED KINGDOM

View Document

25/07/1325 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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