Dragon Radiator Services Ltd was established in 1995. We don't know the number of employees at this organisation. Dragon Radiator Services Ltd has 3 directors listed as Crane, Philip Michael, Nener, Roger William, Hyett, David Neil at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CRANE, Philip Michael | 07 February 1995 | - | 1 |
NENER, Roger William | 07 February 1995 | - | 1 |
HYETT, David Neil | 01 November 1998 | 02 August 2002 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 29 December 2017 | |
LIQ14 - N/A | 29 September 2017 | |
4.68 - Liquidator's statement of receipts and payments | 22 May 2017 | |
4.68 - Liquidator's statement of receipts and payments | 27 April 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 13 March 2015 | |
AD01 - Change of registered office address | 03 March 2015 | |
RESOLUTIONS - N/A | 02 March 2015 | |
4.20 - N/A | 02 March 2015 | |
AA - Annual Accounts | 04 November 2014 | |
AR01 - Annual Return | 18 February 2014 | |
AA - Annual Accounts | 17 October 2013 | |
AR01 - Annual Return | 07 February 2013 | |
AA - Annual Accounts | 23 October 2012 | |
AR01 - Annual Return | 15 February 2012 | |
AA - Annual Accounts | 20 October 2011 | |
AR01 - Annual Return | 02 February 2011 | |
AA - Annual Accounts | 15 October 2010 | |
AR01 - Annual Return | 23 February 2010 | |
CH01 - Change of particulars for director | 23 February 2010 | |
CH01 - Change of particulars for director | 23 February 2010 | |
AA - Annual Accounts | 11 November 2009 | |
363a - Annual Return | 19 March 2009 | |
AA - Annual Accounts | 07 October 2008 | |
363a - Annual Return | 06 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 February 2008 | |
AA - Annual Accounts | 04 October 2007 | |
363s - Annual Return | 20 March 2007 | |
AA - Annual Accounts | 02 October 2006 | |
363s - Annual Return | 22 February 2006 | |
AA - Annual Accounts | 11 October 2005 | |
363s - Annual Return | 17 March 2005 | |
AA - Annual Accounts | 30 September 2004 | |
363s - Annual Return | 12 February 2004 | |
288b - Notice of resignation of directors or secretaries | 17 July 2003 | |
AA - Annual Accounts | 13 May 2003 | |
363s - Annual Return | 18 February 2003 | |
288b - Notice of resignation of directors or secretaries | 19 September 2002 | |
288b - Notice of resignation of directors or secretaries | 28 August 2002 | |
AA - Annual Accounts | 05 May 2002 | |
363s - Annual Return | 07 February 2002 | |
AA - Annual Accounts | 27 June 2001 | |
363s - Annual Return | 12 February 2001 | |
AA - Annual Accounts | 23 May 2000 | |
363s - Annual Return | 23 February 2000 | |
AA - Annual Accounts | 23 April 1999 | |
363s - Annual Return | 23 April 1999 | |
288a - Notice of appointment of directors or secretaries | 10 November 1998 | |
288a - Notice of appointment of directors or secretaries | 10 November 1998 | |
AA - Annual Accounts | 25 March 1998 | |
363s - Annual Return | 23 March 1998 | |
AA - Annual Accounts | 10 March 1997 | |
363s - Annual Return | 26 February 1997 | |
AA - Annual Accounts | 04 December 1996 | |
363a - Annual Return | 27 November 1996 | |
225 - Change of Accounting Reference Date | 08 November 1996 | |
363s - Annual Return | 17 February 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 07 April 1995 | |
395 - Particulars of a mortgage or charge | 28 February 1995 | |
NEWINC - New incorporation documents | 07 February 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Single debenture | 22 February 1995 | Outstanding |
N/A |