Advanced company searchLink opens in new window

DRAGTONE LIMITED

Company number 01294263

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Oct 2017 GAZ2 Final Gazette dissolved following liquidation
05 Jul 2017 LIQ13 Return of final meeting in a members' voluntary winding up
26 May 2016 MR04 Satisfaction of charge 5 in full
26 May 2016 MR04 Satisfaction of charge 4 in full
18 Apr 2016 AD01 Registered office address changed from Browning Way Woodford Park Industrial Estate Winsford Cheshire CW7 2JR to 3 Hardman Street Manchester M3 3HF on 18 April 2016
12 Apr 2016 600 Appointment of a voluntary liquidator
12 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-22
12 Apr 2016 4.70 Declaration of solvency
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Nov 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 65,000
05 Feb 2015 TM01 Termination of appointment of Patrick Francis Lyons as a director on 31 December 2014
05 Feb 2015 TM01 Termination of appointment of Michael Joseph Flanagan as a director on 31 December 2014
05 Feb 2015 TM01 Termination of appointment of Edward William Hillidge as a director on 31 December 2014
05 Feb 2015 TM01 Termination of appointment of Michael Joseph Bevan as a director on 31 December 2014
11 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
04 Dec 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 65,000
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Dec 2013 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 65,000
18 Jan 2013 AA Accounts for a small company made up to 31 March 2012
13 Dec 2012 AR01 Annual return made up to 17 November 2012 with full list of shareholders
13 Dec 2012 CH01 Director's details changed for Mr Dennis Wesley Richards on 1 April 2012
05 Jan 2012 AA Accounts for a medium company made up to 31 March 2011
01 Dec 2011 AR01 Annual return made up to 17 November 2011 with full list of shareholders
31 Aug 2011 CH01 Director's details changed for Mr Dennis Wesley Richards on 1 February 2011
31 Aug 2011 CH01 Director's details changed for Mr Michael Joseph Flanagan on 1 May 2011