- Company Overview for DRAKEFIELD DEVELOPMENTS LIMITED (05877099)
- Filing history for DRAKEFIELD DEVELOPMENTS LIMITED (05877099)
- People for DRAKEFIELD DEVELOPMENTS LIMITED (05877099)
- Charges for DRAKEFIELD DEVELOPMENTS LIMITED (05877099)
- More for DRAKEFIELD DEVELOPMENTS LIMITED (05877099)
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) |
---|---|---|---|
23 Feb 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
18 Jul 2014 | AR01 |
Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
05 Nov 2013 | TM01 | Termination of appointment of Charlotte Davies as a director | |
05 Nov 2013 | TM02 | Termination of appointment of Charlotte Davies as a secretary | |
28 Oct 2013 | AD01 | Registered office address changed from 3 Fairview Court Fairview Road Cheltenham Gloucestershire GL52 2EX United Kingdom on 28 October 2013 | |
01 Aug 2013 | AR01 |
Annual return made up to 14 July 2013 with full list of shareholders
|
|
22 Feb 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
08 Aug 2012 | AD01 | Registered office address changed from 25 Cambray Place Cheltenham Gloucestershire GL50 1JN on 8 August 2012 | |
06 Aug 2012 | AR01 | Annual return made up to 14 July 2012 with full list of shareholders | |
23 Jul 2012 | CH01 | Director's details changed for Mr Julian Richard Thompson on 6 July 2012 | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
20 Jul 2011 | AR01 | Annual return made up to 14 July 2011 with full list of shareholders | |
20 Jul 2011 | CH01 | Director's details changed for Miss Charlotte Jane Davies on 1 May 2011 | |
04 May 2011 | CH01 | Director's details changed for Charlotte Jane Davies on 27 April 2011 | |
14 Oct 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
06 Sep 2010 | AR01 | Annual return made up to 14 July 2010 with full list of shareholders | |
06 Sep 2010 | CH01 | Director's details changed for Charlotte Jane Davies on 4 June 2010 | |
06 Sep 2010 | CH03 | Secretary's details changed for Charlotte Jane Davies on 4 June 2010 | |
07 Nov 2009 | AA | Total exemption small company accounts made up to 31 July 2009 | |
16 Jul 2009 | 363a | Return made up to 14/07/09; full list of members | |
14 May 2009 | 287 | Registered office changed on 14/05/2009 from richwood house 50-54 fairview road cheltenham glos GL52 2JL | |
30 Dec 2008 | AA | Total exemption small company accounts made up to 31 July 2008 |