- Company Overview for HARRINGTON DRAYCOTT LIMITED (04066829)
- Filing history for HARRINGTON DRAYCOTT LIMITED (04066829)
- People for HARRINGTON DRAYCOTT LIMITED (04066829)
- Insolvency for HARRINGTON DRAYCOTT LIMITED (04066829)
- More for HARRINGTON DRAYCOTT LIMITED (04066829)
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) |
---|---|---|---|
13 Aug 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
13 May 2014 | L64.07 | Completion of winding up | |
13 May 2014 | L64.07 | Completion of winding up | |
15 May 2012 | COCOMP | Order of court to wind up | |
23 Mar 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2011 | AD01 | Registered office address changed from Teleport House the Pound Cookham Maidenhead Berkshire SL6 9QE United Kingdom on 6 December 2011 | |
21 Nov 2011 | TM02 | Termination of appointment of Nicolas Singeisen as a secretary | |
05 Oct 2011 | AR01 |
Annual return made up to 7 September 2011 with full list of shareholders
Statement of capital on 2011-10-05
|
|
05 Oct 2011 | CH01 | Director's details changed for Mr David Harold Amor on 5 October 2011 | |
25 May 2011 | TM01 | Termination of appointment of Allan Diamond as a director | |
25 May 2011 | AP01 | Appointment of Mr David Harold Amor as a director | |
21 Apr 2011 | AR01 | Annual return made up to 7 September 2010 with full list of shareholders | |
20 Apr 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Apr 2011 | AR01 | Annual return made up to 7 September 2009 with full list of shareholders | |
18 Apr 2011 | AD01 | Registered office address changed from Fountain Court 32 Frances Road Windsor Berkshire SL4 3AA on 18 April 2011 | |
17 Dec 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Oct 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jul 2009 | 363a | Return made up to 07/09/08; full list of members | |
16 Jun 2008 | 287 | Registered office changed on 16/06/2008 from teleport house the pound cookham berkshire SL6 9QE united kingdom | |
10 Apr 2008 | 287 | Registered office changed on 10/04/2008 from unit 10-11 ruscombe business park twyford berkshire RG10 9NQ | |
06 Feb 2008 | CERTNM | Company name changed the world for less LIMITED\certificate issued on 06/02/08 | |
02 Jan 2008 | AA | Total exemption small company accounts made up to 31 December 2005 | |
28 Dec 2007 | 363a | Return made up to 07/09/07; full list of members | |
06 Feb 2007 | 363a | Return made up to 07/09/06; full list of members |