About

Registered Number: 05849608
Date of Incorporation: 19/06/2006 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 08/09/2015 (8 years and 8 months ago)
Registered Address: Insol House, 39 Station Road, Lutterworth, Leicestershire, LE17 4AP

 

Having been setup in 2006, 4 Counties Drainage Contractors Ltd are based in Lutterworth in Leicestershire, it's status at Companies House is "Dissolved". We do not know the number of employees at this business. There are no directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 September 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 08 June 2015
4.68 - Liquidator's statement of receipts and payments 29 May 2013
RESOLUTIONS - N/A 12 April 2012
4.20 - N/A 12 April 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 12 April 2012
AD01 - Change of registered office address 27 March 2012
AR01 - Annual Return 28 November 2011
DISS40 - Notice of striking-off action discontinued 12 November 2011
AR01 - Annual Return 09 November 2011
GAZ1 - First notification of strike-off action in London Gazette 18 October 2011
AA - Annual Accounts 16 May 2011
AA - Annual Accounts 03 December 2010
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 03 December 2010
AR01 - Annual Return 03 December 2010
RT01 - Application for administrative restoration to the register 23 November 2010
GAZ2 - Second notification of strike-off action in London Gazette 12 October 2010
AD01 - Change of registered office address 25 June 2010
GAZ1 - First notification of strike-off action in London Gazette 04 May 2010
DISS16(SOAS) - N/A 27 October 2009
GAZ1 - First notification of strike-off action in London Gazette 04 August 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 07 October 2008
363a - Annual Return 08 August 2007
288c - Notice of change of directors or secretaries or in their particulars 08 August 2007
395 - Particulars of a mortgage or charge 28 June 2006
287 - Change in situation or address of Registered Office 19 June 2006
288c - Notice of change of directors or secretaries or in their particulars 19 June 2006
NEWINC - New incorporation documents 19 June 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 26 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.