Advanced company searchLink opens in new window

W M HOLDEN DRAUGHTING LIMITED

Company number 06102531

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)
24 Sep 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
24 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
30 Nov 2012 AD01 Registered office address changed from Brunel House 340 Firecrest Court Center Park Warrington WA1 1RG United Kingdom on 30 November 2012
27 Mar 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
Statement of capital on 2012-03-27
  • GBP 1
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Jun 2011 AD01 Registered office address changed from 115 Dowanhill Road London SE6 1BX United Kingdom on 21 June 2011
15 Apr 2011 AR01 Annual return made up to 14 February 2011 with full list of shareholders
15 Apr 2011 CH01 Director's details changed for William Holden on 15 April 2011
20 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
14 Aug 2010 DISS40 Compulsory strike-off action has been discontinued
11 Aug 2010 AR01 Annual return made up to 14 February 2010 with full list of shareholders
11 Aug 2010 CH01 Director's details changed for William Holden on 14 February 2010
22 Jul 2010 AD01 Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 22 July 2010
15 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
13 Mar 2009 363a Return made up to 14/02/09; full list of members
16 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
23 Jul 2008 288b Appointment Terminated Secretary jordan secretaries LIMITED
15 Feb 2008 363a Return made up to 14/02/08; full list of members
01 Nov 2007 CERTNM Company name changed brookson (5654H) LIMITED\certificate issued on 01/11/07
19 Apr 2007 288a New director appointed
19 Apr 2007 288b Director resigned
14 Apr 2007 225 Accounting reference date extended from 29/02/08 to 31/03/08
01 Mar 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution