Advanced company searchLink opens in new window

DRAYTON INSURANCE SERVICES LIMITED

Company number 05020457

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)
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
  • GBP 4
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
  • GBP 4
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
  • GBP 4
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