Unit 4 Collets House Denington Road
Denington Industrial Estate
Wellingborough
NN8 2QH
SIC code:
43390 - Other building completion and finishing
Company staff
People with significant control
Jason B.
4 January 2019
Nature of control:
75,01-100% shares
Financial data
Date of Accounts
2020-04-05
Current Assets
63,954
Total Assets Less Current Liabilities
653
Drumbunk Ltd was officially closed on 2021-07-06.
Drumbunk was a private limited company that could have been found at Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, ENGLAND. Its full net worth was valued to be around 0 pounds, while the fixed assets belonging to the company totalled up to 0 pounds. This company (formed on 2019-01-04) was run by 1 director.
Director Ralp P. who was appointed on 20 January 2019.
The company was classified as "other building completion and finishing" (43390).
Company filing
Filter filings by category:
Accounts
Address
Gazette
Incorporation
Officers
Type
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 6th, July 2021
| gazette
Free Download
(1 page)
Type
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 6th, July 2021
| gazette
Free Download
(1 page)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 20th, April 2021
| gazette
Free Download
(1 page)
DISS40
Compulsory strike-off action has been discontinued
filed on: 24th, December 2020
| gazette
Free Download
(1 page)
AA
Micro company accounts made up to 5th April 2020
filed on: 23rd, December 2020
| accounts
Free Download
(6 pages)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 3rd, November 2020
| gazette
Free Download
(1 page)
AD01
Address change date: 2nd March 2020. New Address: Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH. Previous address: Ground Floor Office 108 Ore Street Hertford SG14 1AB
filed on: 2nd, March 2020
| address
Free Download
(1 page)
AA01
Current accounting period extended from 31st January 2020 to 5th April 2020
filed on: 16th, April 2019
| accounts
Free Download
(1 page)
AP01
New director was appointed on 20th January 2019
filed on: 14th, February 2019
| officers
Free Download
(2 pages)
TM01
20th January 2019 - the day director's appointment was terminated
filed on: 14th, February 2019
| officers
Free Download
(1 page)
AD01
Address change date: 23rd January 2019. New Address: Ground Floor Office 108 Ore Street Hertford SG14 1AB. Previous address: 5 Lea Walk Rednal Birmingham B45 9RS United Kingdom
filed on: 23rd, January 2019
| address
Free Download
(1 page)
NEWINC
Incorporation
filed on: 4th, January 2019
| incorporation
Free Download
(10 pages)
SH01
Statement of Capital on 4th January 2019: 1.00 GBP
capital