Advanced company searchLink opens in new window

DRAYCOTT HARRIS LIMITED

Company number 04663270

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)
21 Aug 2012 GAZ2 Final Gazette dissolved following liquidation
21 May 2012 4.72 Return of final meeting in a creditors' voluntary winding up
02 Nov 2011 AD01 Registered office address changed from 315F the Big Peg 120 Vyse Street the Jewellery Quarter Birmingham West Midlands B18 6nd on 2 November 2011
02 Nov 2011 4.20 Statement of affairs with form 4.19
02 Nov 2011 600 Appointment of a voluntary liquidator
02 Nov 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-10-27
11 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
17 Jul 2010 TM01 Termination of appointment of Mohammed Azam as a director
17 Jul 2010 TM02 Termination of appointment of Samina Azam as a secretary
18 May 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2009 AP01 Appointment of Mr Mark Anthony Blount as a director
27 May 2009 AA Total exemption small company accounts made up to 28 February 2008
25 Feb 2009 363a Return made up to 11/02/09; full list of members
25 Feb 2009 287 Registered office changed on 25/02/2009 from 315F the big peg 120 vyse street the jewellery quarter birmingham west midlands B18 6NF
11 Sep 2008 AA Total exemption small company accounts made up to 28 February 2007
24 Apr 2008 363a Return made up to 11/02/08; full list of members
07 Mar 2008 288c Director's Change of Particulars / mohmammed azam / 31/12/2007 / HouseName/Number was: , now: 31; Street was: 466 walsall road, now: hamstead hill; Region was: west midlands, now: ; Post Code was: B42 2LU, now: B20 1BN; Country was: , now: united kingdom
07 Mar 2008 288c Secretary's Change of Particulars / samina azam / 31/12/2007 / HouseName/Number was: , now: 31; Street was: 466 walsall road, now: hamstead hill; Area was: great barr, now: ; Region was: west midlands, now: ; Post Code was: B42 2LU, now: B20 1BN; Country was: , now: united kingdom
21 Nov 2007 AA Total exemption small company accounts made up to 28 February 2006
07 Sep 2007 AA Total exemption small company accounts made up to 28 February 2005
06 Mar 2007 363a Return made up to 11/02/07; full list of members
30 Jun 2006 363a Return made up to 11/02/06; full list of members
05 Oct 2005 287 Registered office changed on 05/10/05 from: 306B the big peg 120 vyse street birmingham west midlands B18 6NF
09 Jun 2005 AA Total exemption small company accounts made up to 29 February 2004