Advanced company searchLink opens in new window

DRAYTON OF STOURBRIDGE LIMITED

Company number 03839676

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)
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
20 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with no updates
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 1 in full
12 Jul 2019 TM01 Termination of appointment of Robin Anthony Gregson as a director on 5 July 2019
15 Oct 2018 CS01 Confirmation statement made on 10 September 2018 with no updates
12 Oct 2018 PSC05 Change of details for Drayton Group Ltd as a person with significant control on 11 December 2017
09 Oct 2018 RP04CS01 Second filing of Confirmation Statement dated 10/09/2016
20 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
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
22 Sep 2017 CS01 Confirmation statement made on 10 September 2017 with no updates
15 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
31 Dec 2016 CS01 Confirmation statement made on 10 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (PSC02 - Notice of relevant legal entity (rle) with significant control) was registered on 09/10/2018.
22 Nov 2016 TM01 Termination of appointment of David Williams as a director on 4 November 2016
22 Nov 2016 TM01 Termination of appointment of Keith David Caddick 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
22 Nov 2016 TM01 Termination of appointment of Kenneth Robert Forbes as a director on 4 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
11 Oct 2016 AA Full accounts made up to 31 December 2015