Advanced company searchLink opens in new window

DRAYPARK LIMITED

Company number 07376005

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)
25 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
25 May 2013 4.72 Return of final meeting in a creditors' voluntary winding up
28 Feb 2013 4.68 Liquidators' statement of receipts and payments to 30 October 2012
14 Nov 2012 LIQ MISC OC Court order insolvency:court order - replacement of liquidator
06 Nov 2012 600 Appointment of a voluntary liquidator
06 Nov 2012 4.40 Notice of ceasing to act as a voluntary liquidator
10 Aug 2012 AD01 Registered office address changed from Bishop Fleming Sophia House 28 Cathedral Road Cardiff CF11 9LJ on 10 August 2012
19 Jun 2012 AD01 Registered office address changed from 28 Caedelyn Road Whitchurch Cardiff CF14 1BH United Kingdom on 19 June 2012
19 Jun 2012 4.20 Statement of affairs with form 4.19
19 Jun 2012 600 Appointment of a voluntary liquidator
19 Jun 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-06-12
30 Sep 2011 AR01 Annual return made up to 14 September 2011 with full list of shareholders
Statement of capital on 2011-09-30
  • GBP 100
25 Feb 2011 AA01 Current accounting period shortened from 30 September 2011 to 30 June 2011
04 Feb 2011 AP03 Appointment of Mr Clive Stanley Mathias as a secretary
22 Dec 2010 AP01 Appointment of Mr Graham Meredith Wall as a director
22 Dec 2010 AP01 Appointment of Mrs Clare Lynne Wall as a director
22 Dec 2010 TM01 Termination of appointment of Keith Hardwicke as a director
14 Sep 2010 NEWINC Incorporation