- Company Overview for DRAYTON OF STOKE LIMITED (01423053)
- Filing history for DRAYTON OF STOKE LIMITED (01423053)
- People for DRAYTON OF STOKE LIMITED (01423053)
- Charges for DRAYTON OF STOKE LIMITED (01423053)
- More for DRAYTON OF STOKE LIMITED (01423053)
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) |
---|---|---|---|
19 Nov 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
03 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Aug 2019 | DS01 | Application to strike the company off the register | |
26 Jul 2019 | MR04 | Satisfaction of charge 5 in full | |
12 Jul 2019 | TM01 | Termination of appointment of Robin Anthony Gregson as a director on 5 July 2019 | |
18 Jan 2019 | CS01 | Confirmation statement made on 20 December 2018 with no updates | |
21 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
20 Feb 2018 | PSC05 | Change of details for Drayton Group Limited as a person with significant control on 11 December 2017 | |
21 Dec 2017 | CS01 | Confirmation statement made on 20 December 2017 with no updates | |
11 Dec 2017 | AD01 | Registered office address changed from 776 Chester Road Stretford Manchester M32 0QH United Kingdom to Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS on 11 December 2017 | |
15 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
04 Jan 2017 | CS01 | Confirmation statement made on 20 December 2016 with updates | |
22 Nov 2016 | TM01 | Termination of appointment of Kenneth Robert Forbes as a director on 4 November 2016 | |
22 Nov 2016 | TM01 | Termination of appointment of David Williams as a director on 4 November 2016 | |
22 Nov 2016 | AD01 | Registered office address changed from No 8 Calthorpe Road Edgbaston Birmingham B15 1QT to 776 Chester Road Stretford Manchester M32 0QH on 22 November 2016 | |
21 Nov 2016 | TM02 | Termination of appointment of Simon Leigh Miles as a secretary on 4 November 2016 | |
21 Nov 2016 | AP03 | Appointment of Glenda Macgeekie as a secretary on 4 November 2016 | |
21 Nov 2016 | AP01 | Appointment of Mr Nigel John Mcminn as a director on 4 November 2016 | |
21 Nov 2016 | AP01 | Appointment of Mr Andrew Campbell Bruce as a director on 4 November 2016 | |
21 Nov 2016 | AP01 | Appointment of Mr Robin Anthony Gregson as a director on 4 November 2016 | |
12 Oct 2016 | TM01 | Termination of appointment of Ian Sidney Hunt as a director on 29 April 2016 | |
11 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
07 Jan 2016 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
19 Apr 2015 | AA | Full accounts made up to 31 December 2014 |