Advanced company searchLink opens in new window

DRACO CONTRACTING LIMITED

Company number 07499566

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)
04 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
04 May 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Mar 2017 600 Appointment of a voluntary liquidator
03 Mar 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-22
03 Mar 2017 4.20 Statement of affairs with form 4.19
31 Jan 2017 AD01 Registered office address changed from 1st Floor, Rutherford House Warrington Road Birchwood Warrington Cheshire WA3 6ZH to C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 31 January 2017
27 Jul 2016 CS01 Confirmation statement made on 23 July 2016 with updates
23 Jun 2016 AA Audit exemption subsidiary accounts made up to 31 July 2015
15 Jun 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/07/15
  • ANNOTATION Clarification a set of parent accounts intended for filing on this company's record was mistakenly entered for ffdp Business LIMITED, company number 8990105. The document has now been transferred.
11 May 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/07/15
11 May 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/07/15
06 May 2016 TM01 Termination of appointment of Laura Pointon as a director on 30 April 2016
08 Mar 2016 TM01 Termination of appointment of Nicola Louise Clough as a director on 4 March 2016
03 Aug 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
15 May 2015 AP01 Appointment of Mrs Nicola Louise Clough as a director on 15 May 2015
15 May 2015 AP01 Appointment of Mr Bradley John Carr as a director on 15 May 2015
15 May 2015 AP01 Appointment of Mrs Laura Pointon as a director on 15 May 2015
15 May 2015 TM01 Termination of appointment of Kareena Claire Prescott-Carr as a director on 15 May 2015
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
30 Mar 2015 AD01 Registered office address changed from 4 Webster Court Carina Park Warrington WA5 8WD to 1St Floor, Rutherford House Warrington Road Birchwood Warrington Cheshire WA3 6ZH on 30 March 2015
08 Aug 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
06 Aug 2014 TM02 Termination of appointment of Ukpa Secretary Ltd as a secretary on 23 July 2014
06 Aug 2014 AD01 Registered office address changed from 4 Webster Court Carina Park Westbrook Warrington WA5 8WD England to 4 Webster Court Carina Park Warrington WA5 8WD on 6 August 2014
06 Aug 2014 TM02 Termination of appointment of Ukpa Secretary Ltd as a secretary on 23 July 2014
06 Aug 2014 AD01 Registered office address changed from Mill Suite Hardmans Mill New Hall Hey Road Rossendale Lancashire BB4 6HH to 4 Webster Court Carina Park Warrington WA5 8WD on 6 August 2014