Advanced company searchLink opens in new window

DRAYTON OF WOLVERHAMPTON LIMITED

Company number 04018805

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
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
04 Jul 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
04 Jul 2019 AD04 Register(s) moved to registered office address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS
22 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
28 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
20 Feb 2018 PSC05 Change of details for Drayton Group Limited as a person with significant control on 11 December 2017
15 Feb 2018 CH01 Director's details changed for Mr Andrew Campbell Bruce on 11 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
18 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
29 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
29 Jun 2017 PSC05 Change of details for Drayton Group Limited as a person with significant control on 22 November 2016
29 Jun 2017 PSC02 Notification of Drayton Group Limited as a person with significant control on 6 April 2016
08 Dec 2016 CH01 Director's details changed for Mr Andrew Campbell Bruce on 4 November 2016
22 Nov 2016 TM02 Termination of appointment of Simon Leigh Miles as a secretary 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 TM01 Termination of appointment of David Williams as a director on 4 November 2016
22 Nov 2016 TM01 Termination of appointment of Kenneth Robert Forbes as a director on 4 November 2016
22 Nov 2016 AP03 Appointment of Glenda Macgeekie as a secretary on 4 November 2016
22 Nov 2016 AP01 Appointment of Mr Nigel John Mcminn as a director on 4 November 2016
22 Nov 2016 AP01 Appointment of Mr Robin Anthony Gregson as a director on 4 November 2016