- Company Overview for JH DRAUGHTING LIMITED (06097180)
- Filing history for JH DRAUGHTING LIMITED (06097180)
- People for JH DRAUGHTING LIMITED (06097180)
- More for JH DRAUGHTING LIMITED (06097180)
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
|
|
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
|
|
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
|
|
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
|
|
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 |