- Company Overview for DRAYTON INSURANCE SERVICES LIMITED (05020457)
- Filing history for DRAYTON INSURANCE SERVICES LIMITED (05020457)
- People for DRAYTON INSURANCE SERVICES LIMITED (05020457)
- More for DRAYTON INSURANCE SERVICES LIMITED (05020457)
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) |
---|---|---|---|
30 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Feb 2019 | DS01 | Application to strike the company off the register | |
29 Jan 2018 | CS01 | Confirmation statement made on 20 January 2018 with no updates | |
23 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
26 Oct 2016 | TM01 | Termination of appointment of Peter Alexander Reed as a director on 10 October 2016 | |
26 Oct 2016 | TM01 | Termination of appointment of David Paul Stamp as a director on 10 October 2016 | |
26 Oct 2016 | TM01 | Termination of appointment of Michael Joseph Reidy as a director on 10 October 2016 | |
26 Oct 2016 | TM02 | Termination of appointment of Michael Joseph Reidy as a secretary on 10 October 2016 | |
26 Oct 2016 | AD01 | Registered office address changed from 12 Fratton Road Portsmouth Hampshire PO1 5BX to Amelia House Crescent Road Worthing West Sussex BN11 1QR on 26 October 2016 | |
26 Oct 2016 | AP03 | Appointment of Mrs Patricia Jean Davis as a secretary on 10 October 2016 | |
26 Oct 2016 | AP01 | Appointment of Mrs Patricia Jean Davis as a director on 10 October 2016 | |
26 Oct 2016 | AP01 | Appointment of Mr Warwick Shakespeare Davis as a director on 10 October 2016 | |
26 Oct 2016 | AP01 | Appointment of Mr Neil Peter Kerkhove as a director on 10 October 2016 | |
26 Sep 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
29 Jan 2016 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
|
|
20 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Jan 2015 | AR01 |
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
23 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Jan 2014 | AR01 |
Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
23 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Jun 2013 | CH01 | Director's details changed for Michael Joseph Reidy on 6 June 2013 | |
28 Jun 2013 | CH03 | Secretary's details changed for Michael Joseph Reidy on 6 June 2013 | |
29 Jan 2013 | AR01 | Annual return made up to 20 January 2013 |