- Company Overview for W M HOLDEN DRAUGHTING LIMITED (06102531)
- Filing history for W M HOLDEN DRAUGHTING LIMITED (06102531)
- People for W M HOLDEN DRAUGHTING LIMITED (06102531)
- More for W M HOLDEN DRAUGHTING LIMITED (06102531)
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
|
|
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
|