DRINGEEN (HOLDINGS) LIMITED

197 Kingston Road, Epsom, KT19 0AB, Surrey
StatusLIQUIDATION
Company No.00520687
CategoryPrivate Limited Company
Incorporated17 Jun 1953
Age71 years, 21 days
JurisdictionEngland Wales

SUMMARY

DRINGEEN (HOLDINGS) LIMITED is an liquidation private limited company with number 00520687. It was incorporated 71 years, 21 days ago, on 17 June 1953. The company address is 197 Kingston Road, Epsom, KT19 0AB, Surrey.



Company Fillings

Change registered office address company with date old address new address

Date: 06 Jun 2024

Action Date: 06 Jun 2024

Category: Address

Type: AD01

Change date: 2024-06-06

Old address: Suite 2 West Hill House West Hill Epsom Surrey KT19 8JD

New address: 197 Kingston Road Epsom Surrey KT19 0AB

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Jun 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 Jun 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 06 Jun 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2023

Action Date: 04 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rivkah Hazel Mccullough

Termination date: 2023-09-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2023

Action Date: 29 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Jane French

Termination date: 2023-08-29

Documents

View document PDF

Accounts with accounts type small

Date: 30 May 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 05 Apr 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 16 Apr 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 02 Mar 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2019

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Justin Selig Symons

Termination date: 2019-11-22

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Second Board Limited

Termination date: 2019-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: First Board Limited

Termination date: 2019-04-01

Documents

View document PDF

Accounts with accounts type small

Date: 08 Mar 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rivkah Hazel Mccullough

Appointment date: 2019-01-01

Documents

View document PDF

Change corporate director company with change date

Date: 09 Jan 2019

Action Date: 08 Jul 2011

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2011-07-08

Officer name: First Board Limited

Documents

View document PDF

Accounts with accounts type small

Date: 06 Mar 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 03 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Jun 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Mark Munday

Appointment date: 2016-04-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jun 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patricia Jane French

Termination date: 2016-04-29

Documents

View document PDF

Accounts with accounts type small

Date: 03 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 26 May 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Feb 2015

Action Date: 30 May 2014

Category: Accounts

Type: AA01

Made up date: 2014-05-31

New date: 2014-05-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2014

Action Date: 29 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Mark Munday

Appointment date: 2014-05-29

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2014

Action Date: 30 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Paul Lenfestey Archard

Termination date: 2014-05-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2014

Action Date: 30 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Jonathan Hughes Penney

Termination date: 2014-04-30

Documents

View document PDF

Memorandum articles

Date: 18 Jun 2014

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 18 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 04 Mar 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Graham

Documents

View document PDF

Accounts with accounts type small

Date: 28 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 29 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Paul Lenfestey Archard

Documents

View document PDF

Change corporate director company with change date

Date: 29 Jan 2013

Action Date: 17 Sep 2012

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2012-09-17

Officer name: Second Board Limited

Documents

View document PDF

Change corporate director company with change date

Date: 29 Jan 2013

Action Date: 17 Sep 2012

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2012-09-17

Officer name: First Board Limited

Documents

View document PDF

Termination director company with name

Date: 28 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emily Gabriel

Documents

View document PDF

Accounts with accounts type small

Date: 01 Mar 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Appoint person director company with name

Date: 31 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Emily Joan Gabriel

Documents

View document PDF

Legacy

Date: 31 Jan 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9

Documents

View document PDF

Legacy

Date: 31 Jan 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8

Documents

View document PDF

Legacy

Date: 31 Jan 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Legacy

Date: 31 Jan 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 31 Jan 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 31 Jan 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 31 Jan 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 31 Jan 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 31 Jan 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 24 Jan 2012

Action Date: 01 Dec 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-12-01

Officer name: Ms Patricia Jane French

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2012

Action Date: 01 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-01

Officer name: Ms Patricia Jane French

Documents

View document PDF

Appoint corporate director company with name

Date: 15 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Second Board Limited

Documents

View document PDF

Termination director company with name

Date: 02 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Baldock

Documents

View document PDF

Accounts with accounts type small

Date: 22 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 02 Mar 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Change corporate director company with change date

Date: 25 Jan 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2009-12-31

Officer name: First Board Limited

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2009

Action Date: 13 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-13

Officer name: Andrew Jonathan Hughes Penney

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Officers

Type: 288a

Description: Secretary appointed ms patricia jane french

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Officers

Type: 288a

Description: Director appointed ms patricia jane french

Documents

View document PDF

Accounts with accounts type small

Date: 31 Mar 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 09 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed richard baldock

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed andrew jonathan penney

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary huw salter

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david harris

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/2008 to 31/05/2008

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 12/01/2009 from marston court 98-106 manor road wallington surrey SM6 0DW

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/2008 to 31/08/2008

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/07; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Apr 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jun 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jul 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 13 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

Legacy

Date: 18 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jul 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 17 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/04; full list of members

Documents

View document PDF

Legacy

Date: 26 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 11 Mar 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 20 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/03; full list of members

Documents

View document PDF

Legacy

Date: 08 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

168 WOODSIDE GREEN MANAGEMENT LIMITED

21-23 CROYDON ROAD,CATERHAM,CR3 6PA

Number:10970950
Status:ACTIVE
Category:Private Limited Company

BIZIBL FINANCE LIMITED

26 BRIDGE ROAD EAST,WELWYN GARDEN CITY,AL7 1HL

Number:09122676
Status:ACTIVE
Category:Private Limited Company

DJP RECYCLING LIMITED

64 CARDINAL DRIVE,KIDDERMINSTER,DY10 4RY

Number:09693988
Status:ACTIVE
Category:Private Limited Company

LOVELY SPACE LIMITED

22 LEEWAY,LONDON,SE8 3BQ

Number:09586104
Status:ACTIVE
Category:Private Limited Company

SPECIALIST MECHANICAL SERVICES LTD

5 MONKS CLOSE,TIDWORTH,SP9 7LH

Number:11851511
Status:ACTIVE
Category:Private Limited Company

SWIFT CONSULTING LIMITED

16 UPBROOK MEWS,LONDON,W2 3HG

Number:06223810
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source