DREWSTOCK DEVELOPMENTS LIMITED

Company Documents

DateDescription
07/05/137 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/01/1322 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/07/1213 July 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

12/06/1212 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/05/1231 May 2012 APPLICATION FOR STRIKING-OFF

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

17/01/1217 January 2012 PREVSHO FROM 30/04/2012 TO 30/11/2011

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/09/1124 September 2011 DISS40 (DISS40(SOAD))

View Document

21/09/1121 September 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

21/09/1121 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS RACHEL ANNE WILLIS / 01/09/2011

View Document

21/09/1121 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DENZIL DREWETT / 01/09/2011

View Document

27/08/1127 August 2011 REGISTERED OFFICE CHANGED ON 27/08/2011 FROM 29A CARISBROOKE ROAD HUCCLECOTE GLOUCESTER GLOUCESTERSHIRE GL3 3QR

View Document

08/06/118 June 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

23/11/1023 November 2010 DISS40 (DISS40(SOAD))

View Document

26/10/1026 October 2010 FIRST GAZETTE

View Document

22/07/1022 July 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DENZIL DREWETT / 29/04/2010

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/07/0916 July 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 SECRETARY APPOINTED MISS RACHEL ANNE WILLIS

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED SECRETARY RICHARD DREWETT

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

19/12/0719 December 2007 REGISTERED OFFICE CHANGED ON 19/12/07 FROM: G OFFICE CHANGED 19/12/07 26 CARISBROOKE ROAD HUCCLECOTE GLOUCESTER GL3 3QR

View Document

19/12/0719 December 2007 DIRECTOR RESIGNED

View Document

26/07/0726 July 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

27/04/0627 April 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

27/07/0527 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0527 July 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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