DRUMRUSK LTD
Company Documents
| Date | Description |
|---|---|
| 14/10/2514 October 2025 New | Confirmation statement made on 2025-10-04 with no updates |
| 04/09/254 September 2025 | Administrator's progress report to 2025-08-06 |
| 01/08/251 August 2025 | Notice of extension of period of Administration |
| 04/03/254 March 2025 | Administrator's progress report to 2025-02-06 |
| 06/02/256 February 2025 | Notice of extension of period of Administration |
| 22/01/2522 January 2025 | Registered office address changed from Lincoln House 27-45 Great Victoria Street Belfast BT2 7SL to C/O Deloitte (Ni) Limited the Ewart 3 Bedford Square Belfast BT2 7EP on 2025-01-22 |
| 08/11/248 November 2024 | Notice of vacation of office by administrator |
| 16/10/2416 October 2024 | Confirmation statement made on 2024-10-04 with no updates |
| 20/07/2420 July 2024 | Total exemption full accounts made up to 2024-02-06 |
| 19/07/2419 July 2024 | Previous accounting period shortened from 2024-03-31 to 2024-02-06 |
| 15/04/2415 April 2024 | Notice of deemed approval of proposals |
| 02/04/242 April 2024 | Statement of administrator's proposal |
| 29/03/2429 March 2024 | Micro company accounts made up to 2023-03-31 |
| 22/02/2422 February 2024 | Registered office address changed from Lincoln Building 27-45 Great Victoria Street Belfast BT2 7SL to Lincoln House 27-45 Great Victoria Street Belfast BT2 7SL on 2024-02-22 |
| 14/02/2414 February 2024 | Registered office address changed from 130 Carrickaness Road Dungannon BT71 7NH Northern Ireland to Lincoln Building 27-45 Great Victoria Street Belfast BT2 7SL on 2024-02-14 |
| 09/02/249 February 2024 | Appointment of an administrator |
| 06/02/246 February 2024 | Annual accounts for year ending 06 Feb 2024 |
| 31/10/2331 October 2023 | Confirmation statement made on 2023-10-04 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 04/10/224 October 2022 | Confirmation statement made on 2022-10-04 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 04/10/214 October 2021 | Confirmation statement made on 2021-10-04 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 11/12/1911 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
| 25/06/1925 June 2019 | PREVEXT FROM 30/09/2018 TO 31/03/2019 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES |
| 21/06/1821 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
| 05/10/175 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEROY OWENS |
| 04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 10/07/1710 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE NI6409510002 |
| 28/06/1728 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE NI6409510001 |
| 03/02/173 February 2017 | DIRECTOR APPOINTED MR LEROY OWENS |
| 17/10/1617 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEVIN FRASIER / 17/10/2016 |
| 21/09/1621 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 DRUMRUSK LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- 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