- Company Overview for 167 DRAYCOTT AVE PROPERTIES LTD. (06303128)
- Filing history for 167 DRAYCOTT AVE PROPERTIES LTD. (06303128)
- People for 167 DRAYCOTT AVE PROPERTIES LTD. (06303128)
- Charges for 167 DRAYCOTT AVE PROPERTIES LTD. (06303128)
- More for 167 DRAYCOTT AVE PROPERTIES LTD. (06303128)
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) |
---|---|---|---|
12 Feb 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
19 Aug 2011 | AR01 |
Annual return made up to 5 July 2011 with full list of shareholders
Statement of capital on 2011-08-19
|
|
29 Oct 2010 | AR01 | Annual return made up to 5 July 2010 with full list of shareholders | |
29 Oct 2010 | CH01 | Director's details changed for Jonathan Clive Hill on 1 January 2010 | |
29 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
23 Sep 2009 | 363a | Return made up to 05/07/09; full list of members | |
23 Sep 2009 | 190 | Location of debenture register | |
23 Sep 2009 | 287 | Registered office changed on 23/09/2009 from c/o m j edhouse & co 94 horsecroft road hemel hempstead herts HP1 1PX | |
23 Sep 2009 | 353 | Location of register of members | |
06 May 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
30 Apr 2009 | 225 | Accounting reference date extended from 31/07/2008 to 31/12/2008 | |
30 Apr 2009 | 287 | Registered office changed on 30/04/2009 from c/o m j edhouse & co 94 horsecroft road hemel hempstead herts HP1 1PX | |
06 Apr 2009 | 287 | Registered office changed on 06/04/2009 from 94 horsecroft road hemel hempstead hertfordshire HP1 1PX | |
19 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
09 Dec 2008 | CERTNM | Company name changed anca c retail LIMITED\certificate issued on 09/12/08 | |
27 Oct 2008 | 363a | Return made up to 05/07/08; full list of members | |
16 Oct 2008 | 288c | Director and Secretary's Change of Particulars / anca cristache / 16/10/2008 / Title was: , now: ms; HouseName/Number was: , now: 167; Street was: 48 cathcart road, now: draycott avenue; Post Code was: SW10 9JQ, now: SW3 3AJ; Country was: , now: united kingdom; Occupation was: director, now: company director | |
06 Oct 2008 | 287 | Registered office changed on 06/10/2008 from 48 cathcart road london SW10 9JQ | |
05 Jul 2007 | NEWINC | Incorporation |