DRAIN UNBLOCKER LIMITED

Unit 2 Helios 47 Unit 2 Helios 47, Leeds, LS25 2DY, West Yorkshire
StatusDISSOLVED
Company No.05272926
CategoryPrivate Limited Company
Incorporated28 Oct 2004
Age19 years, 8 months, 11 days
JurisdictionEngland Wales
Dissolution13 Aug 2013
Years10 years, 10 months, 26 days

SUMMARY

DRAIN UNBLOCKER LIMITED is an dissolved private limited company with number 05272926. It was incorporated 19 years, 8 months, 11 days ago, on 28 October 2004 and it was dissolved 10 years, 10 months, 26 days ago, on 13 August 2013. The company address is Unit 2 Helios 47 Unit 2 Helios 47, Leeds, LS25 2DY, West Yorkshire.



Company Fillings

Gazette dissolved voluntary

Date: 13 Aug 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Apr 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Apr 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Mar 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 26 Feb 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2012

Action Date: 08 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Gwynn Birch

Termination date: 2012-08-08

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2011

Action Date: 28 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2010

Action Date: 28 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-28

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2010

Action Date: 28 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-28

Officer name: Mr Lawrence Neil Tomlinson

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2010

Action Date: 28 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-28

Officer name: Mrs Patricia Gwynn Birch

Documents

View document PDF

Change person secretary company with change date

Date: 09 Nov 2010

Action Date: 28 Oct 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-10-28

Officer name: Mrs Patricia Gwynn Birch

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2009

Action Date: 28 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-28

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mrs Patricia Gwynn Birch

Documents

View document PDF

Accounts with made up date

Date: 04 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/10/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 19 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 19/02/08 from: helios 47 isabella road garforth leeds west yorkshire LS25 2DY

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 28/10/07; no change of members

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 13/06/07 from: 2150 century way, thorpe park leeds west yorkshire LS15 8ZB

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/10/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 01 Sep 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 06 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/10/05; full list of members

Documents

View document PDF

Legacy

Date: 09 Feb 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/05 to 31/03/06

Documents

View document PDF

Certificate change of name company

Date: 08 Feb 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed shifting sands LIMITED\certificate issued on 08/02/05

Documents

View document PDF

Memorandum articles

Date: 31 Jan 2005

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 31 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2005

Category: Address

Type: 287

Description: Registered office changed on 25/01/05 from: 12 york place leeds west yorkshire LS1 2DS

Documents

View document PDF

Legacy

Date: 25 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 28 Oct 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGILE XPERTS CONSULTANCY LIMITED

2 MILTON TERRACE,NORTH SHIELDS,NE29 0PB

Number:11198949
Status:ACTIVE
Category:Private Limited Company

CDS INTEX LIMITED

CINDERHILL TRADING ESTATE,LONGTON,ST3 5JU

Number:02459567
Status:ACTIVE
Category:Private Limited Company

CONTACTLESS OPERATIONS LTD

2A AMERDEN LANE,MAIDENHEAD,SL6 0EA

Number:11621796
Status:ACTIVE
Category:Private Limited Company
Number:CE010250
Status:ACTIVE
Category:Charitable Incorporated Organisation

KLJ ELECTRICAL (MCR) LIMITED

48 UNION STREET,HYDE,SK14 1ND

Number:09479581
Status:ACTIVE
Category:Private Limited Company

STRUDALE ENGINEERING LTD.

SOUTH BUILDING UPPER FARM,BASINGSTOKE,RG23 8PE

Number:05312565
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