- Company Overview for DRAYCOTT HARRIS LIMITED (04663270)
- Filing history for DRAYCOTT HARRIS LIMITED (04663270)
- People for DRAYCOTT HARRIS LIMITED (04663270)
- Charges for DRAYCOTT HARRIS LIMITED (04663270)
- Insolvency for DRAYCOTT HARRIS LIMITED (04663270)
- More for DRAYCOTT HARRIS LIMITED (04663270)
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
|
|
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 |