- Company Overview for J.B DRAUGHTING LIMITED (06294011)
- Filing history for J.B DRAUGHTING LIMITED (06294011)
- People for J.B DRAUGHTING LIMITED (06294011)
- More for J.B DRAUGHTING LIMITED (06294011)
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) |
---|---|---|---|
22 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Dec 2021 | PSC04 | Change of details for Mr John Richard Battrick as a person with significant control on 28 December 2021 | |
28 Dec 2021 | CH01 | Director's details changed for John Battrick on 28 December 2021 | |
28 Dec 2021 | AD01 | Registered office address changed from 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP England to Jsa Services Ltd 4th Floor - Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 28 December 2021 | |
18 Dec 2021 | DS01 | Application to strike the company off the register | |
12 Nov 2021 | PSC04 | Change of details for Mr John Richard Battrick as a person with significant control on 12 November 2021 | |
12 Nov 2021 | AD01 | Registered office address changed from C/O Accountsnet 3000 Aviator Way Manchester Business Park Manchester M22 5TG England to 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 12 November 2021 | |
12 Nov 2021 | CH01 | Director's details changed for John Battrick on 12 November 2021 | |
03 Nov 2021 | CS01 | Confirmation statement made on 21 September 2021 with no updates | |
28 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Oct 2020 | CS01 | Confirmation statement made on 21 September 2020 with no updates | |
15 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 Oct 2019 | CS01 | Confirmation statement made on 21 September 2019 with no updates | |
14 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Sep 2018 | CS01 | Confirmation statement made on 21 September 2018 with updates | |
20 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 20 September 2018
|
|
04 Jul 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates | |
28 Jun 2017 | CS01 | Confirmation statement made on 27 June 2017 with no updates | |
28 Jun 2017 | PSC01 | Notification of John Richard Battrick as a person with significant control on 1 July 2016 | |
28 Jun 2017 | CH01 | Director's details changed for John Battrick on 28 June 2017 | |
27 Apr 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Apr 2017 | AD01 | Registered office address changed from 1 Sovereign Business Park 48 Willis Way Poole BH15 3TB United Kingdom to C/O Accountsnet 3000 Aviator Way Manchester Business Park Manchester M22 5TG on 4 April 2017 | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Aug 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
|