DRURYWAY ONE LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewRestoration by order of court - previously in Members' Voluntary Liquidation

View Document

15/12/2215 December 2022 Final Gazette dissolved following liquidation

View Document

15/12/2215 December 2022 Final Gazette dissolved following liquidation

View Document

18/02/2218 February 2022 Voluntary arrangement supervisor's abstract of receipts and payments to 2021-12-14

View Document

01/07/211 July 2021 Registered office address changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS England to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on 2021-07-01

View Document

17/01/1417 January 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2013

View Document

19/07/1319 July 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/06/2013

View Document

02/01/132 January 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2012

View Document

09/07/129 July 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/06/2012

View Document

23/12/1123 December 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2011

View Document

28/06/1128 June 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/06/2011

View Document

06/01/116 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2010

View Document

06/07/106 July 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/06/2010

View Document

22/01/1022 January 2010 REGISTERED OFFICE CHANGED ON 22/01/2010 FROM CHILTERN HOUSE 24-30 KING STREET WATFORD HERTFORDSHIRE WD18 0BP

View Document

18/01/1018 January 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2009

View Document

05/10/095 October 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2008

View Document

05/10/095 October 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/06/2009

View Document

03/09/093 September 2009 COURT ORDER INSOLVENCY:- REPLACEMENT OF LIQUIDATOR

View Document

19/08/0919 August 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/08/0919 August 2009 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

26/11/0826 November 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/06/2008

View Document

17/01/0817 January 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

12/07/0712 July 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

11/01/0711 January 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

13/07/0613 July 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

20/12/0520 December 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

25/11/0525 November 2005 REGISTERED OFFICE CHANGED ON 25/11/05 FROM: 1 KINGSWAY LONDON WC2B 6NP

View Document

24/01/0524 January 2005 SPECIAL RESOLUTION TO WIND UP

View Document

10/01/0510 January 2005 DECLARATION OF SOLVENCY

View Document

10/01/0510 January 2005 APPOINTMENT OF LIQUIDATOR

View Document

04/01/054 January 2005 FULL ACCOUNTS MADE UP TO 03/01/04

View Document

26/10/0426 October 2004 COMPANY NAME CHANGED MEM LIMITED CERTIFICATE ISSUED ON 26/10/04

View Document

04/05/044 May 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 AUDITOR'S RESIGNATION

View Document

01/11/031 November 2003 FULL ACCOUNTS MADE UP TO 28/12/02

View Document

16/05/0316 May 2003 LOCATION OF REGISTER OF MEMBERS

View Document

16/05/0316 May 2003 RETURN MADE UP TO 31/03/03; NO CHANGE OF MEMBERS

View Document

26/04/0326 April 2003 DIRECTOR RESIGNED

View Document

26/04/0326 April 2003 NEW SECRETARY APPOINTED

View Document

26/04/0326 April 2003 DIRECTOR RESIGNED

View Document

26/04/0326 April 2003 SECRETARY RESIGNED

View Document

26/04/0326 April 2003 DIRECTOR RESIGNED

View Document

04/04/034 April 2003 AUD RES/ AUD APPOINT 24/02/03

View Document

06/03/036 March 2003 AUDITOR'S RESIGNATION

View Document

29/01/0329 January 2003 NEW DIRECTOR APPOINTED

View Document

06/12/026 December 2002 NEW DIRECTOR APPOINTED

View Document

30/11/0230 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 29/12/01

View Document

24/06/0224 June 2002 DIRECTOR RESIGNED

View Document

30/04/0230 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0124 September 2001 FULL ACCOUNTS MADE UP TO 30/12/00

View Document

16/05/0116 May 2001 NEW DIRECTOR APPOINTED

View Document

01/05/011 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 NEW DIRECTOR APPOINTED

View Document

20/01/0120 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/019 January 2001 DIRECTOR RESIGNED

View Document

28/12/0028 December 2000 NEW DIRECTOR APPOINTED

View Document

15/12/0015 December 2000 DIRECTOR RESIGNED

View Document

17/10/0017 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/04/0021 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/995 October 1999 FULL ACCOUNTS MADE UP TO 02/01/99

View Document

22/04/9922 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

09/02/999 February 1999 DIRECTOR RESIGNED

View Document

08/02/998 February 1999 DIRECTOR RESIGNED

View Document

08/02/998 February 1999 DIRECTOR RESIGNED

View Document

24/01/9924 January 1999 DIRECTOR RESIGNED

View Document

24/01/9924 January 1999 DIRECTOR RESIGNED

View Document

24/01/9924 January 1999 DIRECTOR RESIGNED

View Document

24/01/9924 January 1999 DIRECTOR RESIGNED

View Document

24/01/9924 January 1999 DIRECTOR RESIGNED

View Document

24/01/9924 January 1999 DIRECTOR RESIGNED

View Document

24/01/9924 January 1999 DIRECTOR RESIGNED

View Document

24/01/9924 January 1999 DIRECTOR RESIGNED

View Document

24/01/9924 January 1999 DIRECTOR RESIGNED

View Document

24/11/9824 November 1998 NEW DIRECTOR APPOINTED

View Document

14/10/9814 October 1998 FULL ACCOUNTS MADE UP TO 03/01/98

View Document

23/09/9823 September 1998 DIRECTOR RESIGNED

View Document

15/09/9815 September 1998 AUDITOR'S RESIGNATION

View Document

04/08/984 August 1998 DIRECTOR RESIGNED

View Document

20/05/9820 May 1998 NEW DIRECTOR APPOINTED

View Document

23/04/9823 April 1998 NEW DIRECTOR APPOINTED

View Document

23/04/9823 April 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

21/10/9721 October 1997 FULL ACCOUNTS MADE UP TO 28/12/96

View Document

12/09/9712 September 1997 NEW DIRECTOR APPOINTED

View Document

10/09/9710 September 1997 DIRECTOR RESIGNED

View Document

04/09/974 September 1997 NEW DIRECTOR APPOINTED

View Document

16/04/9716 April 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

25/02/9725 February 1997 NEW DIRECTOR APPOINTED

View Document

04/02/974 February 1997 DIRECTOR RESIGNED

View Document

20/11/9620 November 1996 DIRECTOR RESIGNED

View Document

07/11/967 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/9617 October 1996 FULL ACCOUNTS MADE UP TO 30/12/95

View Document

04/09/964 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/9610 April 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

18/03/9618 March 1996 NEW DIRECTOR APPOINTED

View Document

25/02/9625 February 1996 NEW DIRECTOR APPOINTED

View Document

25/02/9625 February 1996 NEW DIRECTOR APPOINTED

View Document

25/02/9625 February 1996 NEW DIRECTOR APPOINTED

View Document

05/01/965 January 1996 DIRECTOR RESIGNED

View Document

05/10/955 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

04/10/954 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/9510 July 1995 DIRECTOR RESIGNED

View Document

04/05/954 May 1995 DIRECTOR RESIGNED

View Document

23/04/9523 April 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

08/03/958 March 1995 DIRECTOR RESIGNED

View Document

08/02/958 February 1995 NEW DIRECTOR APPOINTED

View Document

08/02/958 February 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

28/10/9428 October 1994 FULL ACCOUNTS MADE UP TO 01/01/94

View Document

07/04/947 April 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

11/12/9311 December 1993 NEW DIRECTOR APPOINTED

View Document

11/10/9311 October 1993 FULL ACCOUNTS MADE UP TO 02/01/93

View Document

22/04/9322 April 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

28/01/9328 January 1993 NEW DIRECTOR APPOINTED

View Document

23/10/9223 October 1992 DIRECTOR RESIGNED

View Document

19/10/9219 October 1992 FULL ACCOUNTS MADE UP TO 28/12/91

View Document

09/09/929 September 1992 NEW DIRECTOR APPOINTED

View Document

19/08/9219 August 1992 DIRECTOR RESIGNED

View Document

29/04/9229 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9229 April 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

15/10/9115 October 1991 FULL ACCOUNTS MADE UP TO 29/12/90

View Document

09/05/919 May 1991 DIRECTOR RESIGNED

View Document

03/05/913 May 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

07/11/907 November 1990 NEW DIRECTOR APPOINTED

View Document

04/10/904 October 1990 DIRECTOR RESIGNED

View Document

30/04/9030 April 1990 FULL ACCOUNTS MADE UP TO 30/12/89

View Document

30/04/9030 April 1990 RETURN MADE UP TO 17/04/90; FULL LIST OF MEMBERS

View Document

23/02/9023 February 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9017 January 1990 NEW DIRECTOR APPOINTED

View Document

24/11/8924 November 1989 NEW DIRECTOR APPOINTED

View Document

24/11/8924 November 1989 NEW DIRECTOR APPOINTED

View Document

10/10/8910 October 1989 NEW DIRECTOR APPOINTED

View Document

10/10/8910 October 1989 NEW DIRECTOR APPOINTED

View Document

10/10/8910 October 1989 NEW DIRECTOR APPOINTED

View Document

10/10/8910 October 1989 NEW DIRECTOR APPOINTED

View Document

15/08/8915 August 1989 RETURN MADE UP TO 18/07/89; FULL LIST OF MEMBERS

View Document

15/08/8915 August 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/8915 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

23/01/8923 January 1989 NEW DIRECTOR APPOINTED

View Document

17/01/8917 January 1989 DIRECTOR RESIGNED

View Document

19/10/8819 October 1988 RETURN MADE UP TO 13/09/88; FULL LIST OF MEMBERS

View Document

18/10/8818 October 1988 FULL ACCOUNTS MADE UP TO 02/01/88

View Document

13/10/8813 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/05/884 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/8824 January 1988 NEW DIRECTOR APPOINTED

View Document

07/12/877 December 1987 COMPANY NAME CHANGED MIDLAND ELECTRIC MANUFACTURING C OMPANY LIMITED CERTIFICATE ISSUED ON 08/12/87

View Document

29/10/8729 October 1987 FULL ACCOUNTS MADE UP TO 03/01/87

View Document

24/09/8724 September 1987 RETURN MADE UP TO 14/08/87; FULL LIST OF MEMBERS

View Document

22/10/8622 October 1986 FULL ACCOUNTS MADE UP TO 28/12/85

View Document

07/08/867 August 1986 RETURN MADE UP TO 11/07/86; FULL LIST OF MEMBERS

View Document

12/05/8612 May 1986 DIRECTOR RESIGNED

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