Advanced company searchLink opens in new window

DRAYTON PEST CONTROL SERVICE LIMITED

Company number 05901420

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 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jun 2021 DS01 Application to strike the company off the register
21 May 2021 AA Micro company accounts made up to 31 August 2020
12 Sep 2020 CS01 Confirmation statement made on 9 August 2020 with no updates
19 Feb 2020 AA Micro company accounts made up to 31 August 2019
22 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
07 Jan 2019 AA Micro company accounts made up to 31 August 2018
30 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with no updates
18 Apr 2018 AD01 Registered office address changed from Harvestway House 28 High Street Witney Oxon OX28 6RA to 4 Witan Way Witney Oxon OX28 6FF on 18 April 2018
12 Apr 2018 AA Micro company accounts made up to 31 August 2017
29 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with no updates
29 Mar 2017 AA Total exemption small company accounts made up to 31 August 2016
26 Aug 2016 CH03 Secretary's details changed for Emma Jane Ayres on 25 July 2016
25 Aug 2016 CS01 Confirmation statement made on 9 August 2016 with updates
02 Mar 2016 AA Total exemption small company accounts made up to 31 August 2015
25 Aug 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
07 May 2015 CERTNM Company name changed abingdon & vale pest control service LIMITED\certificate issued on 07/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-06
15 Dec 2014 AA Total exemption small company accounts made up to 31 August 2014
20 Aug 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
21 May 2014 AA Total exemption small company accounts made up to 31 August 2013
19 Aug 2013 AR01 Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
19 Aug 2013 CH01 Director's details changed for John Richard Ayres on 9 August 2013
31 May 2013 AA Total exemption small company accounts made up to 31 August 2012
22 Aug 2012 AR01 Annual return made up to 9 August 2012 with full list of shareholders