Download leads from Nexok and grow your business. Find out more

Drinagh (Plant Hire) Limited

Documents

Total Documents43
Total Pages211

Filing History

24 November 2009Final Gazette dissolved via voluntary strike-off
11 August 2009First Gazette notice for voluntary strike-off
28 July 2009Application for striking-off
31 March 2009Compulsory strike-off action has been discontinued
25 March 2009Registered office changed on 25/03/2009 from c/o brebners 6TH floor tubs hill house north london road sevenoaks kent TN13 1BL
25 March 2009Return made up to 03/09/08; full list of members
17 February 2009First Gazette notice for compulsory strike-off
29 July 2008Registered office changed on 29/07/2008 from c/o brebner allen & trapp 3RD floor royal victoria house 51-55 the pantiles tunbridge wells kent TN2 5TD
16 May 2008Company name changed cogley brothers (plant hire) LIMITED\certificate issued on 19/05/08
4 March 2008Total exemption full accounts made up to 30 April 2007
24 October 2007Return made up to 03/09/07; no change of members
7 March 2007Total exemption full accounts made up to 30 April 2005
7 March 2007Total exemption full accounts made up to 30 April 2006
26 September 2006Return made up to 03/09/06; full list of members
11 May 2006Return made up to 03/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
13 April 2006Registered office changed on 13/04/06 from: wexford place lucks lane paddock wood tonbridge kent TN12 6PA
15 November 2004Total exemption full accounts made up to 30 April 2004
24 September 2004Return made up to 03/09/04; full list of members
21 January 2004Total exemption full accounts made up to 30 April 2003
11 September 2003Return made up to 03/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
3 March 2003Total exemption full accounts made up to 30 April 2002
6 March 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
6 March 2002Secretary resigned
6 March 2002New director appointed
6 March 2002Director resigned
6 March 2002Ad 26/02/02--------- £ si 2@1=2 £ ic 2/4
6 March 2002New secretary appointed
12 October 2001Total exemption full accounts made up to 30 April 2001
10 September 2001Return made up to 03/09/01; full list of members
26 October 2000Full accounts made up to 30 April 2000
12 October 2000Return made up to 03/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
10 December 1999Full accounts made up to 30 April 1999
8 September 1999Return made up to 03/09/99; no change of members
14 October 1998Return made up to 17/09/98; no change of members
13 October 1998Accounts for a small company made up to 30 April 1998
21 October 1997Return made up to 17/09/97; full list of members
28 August 1997Full accounts made up to 30 April 1997
7 October 1996Secretary resigned;director resigned
7 October 1996New secretary appointed
7 October 1996Registered office changed on 07/10/96 from: crwys house 33 crwys road cardiff CF2 4YF
7 October 1996Director resigned
7 October 1996New director appointed
17 September 1996Incorporation
Sign up now to grow your client base. Plans & Pricing