- Company Overview for DRAYTON OF WOLVERHAMPTON LIMITED (04018805)
- Filing history for DRAYTON OF WOLVERHAMPTON LIMITED (04018805)
- People for DRAYTON OF WOLVERHAMPTON LIMITED (04018805)
- Charges for DRAYTON OF WOLVERHAMPTON LIMITED (04018805)
- More for DRAYTON OF WOLVERHAMPTON LIMITED (04018805)
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 |