Advanced company searchLink opens in new window

JH DRAUGHTING LIMITED

Company number 06097180

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)
04 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jul 2016 DS01 Application to strike the company off the register
17 May 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Feb 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
07 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Feb 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
16 Apr 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Feb 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
31 May 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Feb 2013 AR01 Annual return made up to 12 February 2013 with full list of shareholders
26 Oct 2012 AD01 Registered office address changed from 10 Stadium Court Stadium Road Bromborough Wirral CH62 3RP England on 26 October 2012
29 Aug 2012 AD01 Registered office address changed from 41 Cedar Drive Jarrow Tyne & Wear NE32 4BF England on 29 August 2012
31 Jul 2012 AD01 Registered office address changed from 30 Bromborough Village Road Bromborough Wirral CH62 7ES on 31 July 2012
17 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Mar 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders
12 Mar 2012 AR01 Annual return made up to 13 July 2011 with full list of shareholders
27 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
19 Apr 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
19 Apr 2011 CH01 Director's details changed for John Hackett on 19 April 2011
07 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
14 Jun 2010 CERTNM Company name changed brookson (5889F) LIMITED\certificate issued on 14/06/10
  • RES15 ‐ Change company name resolution on 2010-05-25
14 Jun 2010 CONNOT Change of name notice
28 Apr 2010 AD01 Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 28 April 2010
12 Feb 2010 AR01 Annual return made up to 12 February 2010 with full list of shareholders