Advanced company searchLink opens in new window

DRAETHEN DEVELOPMENTS LIMITED

Company number 09513839

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)
21 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
21 Dec 2021 LIQ13 Return of final meeting in a members' voluntary winding up
08 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 31 March 2021
24 Apr 2020 AD01 Registered office address changed from Llwyncelyn Draethen Newport Gwent NP10 8GB Wales to C/O Purnells Goldfields House 18a Gold Tops Newport S. Wales NP20 4PH on 24 April 2020
22 Apr 2020 LIQ01 Declaration of solvency
22 Apr 2020 600 Appointment of a voluntary liquidator
22 Apr 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-04-01
16 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
27 Mar 2019 CS01 Confirmation statement made on 27 March 2019 with updates
14 Dec 2018 MR04 Satisfaction of charge 095138390002 in full
11 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
10 Jul 2018 MR04 Satisfaction of charge 095138390001 in full
28 Mar 2018 CS01 Confirmation statement made on 27 March 2018 with updates
08 Mar 2018 PSC08 Notification of a person with significant control statement
08 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 8 March 2018
12 Dec 2017 AA Micro company accounts made up to 31 March 2017
06 Apr 2017 AP01 Appointment of Mr Nicholas Hogg as a director on 28 March 2017
06 Apr 2017 AP01 Appointment of Mr Alexander Hogg as a director on 28 March 2017
06 Apr 2017 AP01 Appointment of Mr Matthew Hogg as a director on 28 March 2017
06 Apr 2017 AP01 Appointment of Mrs Karan Hogg as a director on 28 March 2017
04 Apr 2017 CS01 Confirmation statement made on 27 March 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Jun 2016 MR01 Registration of a charge with Charles court order to extend. Charge code 095138390002, created on 12 November 2015
24 Apr 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-24
  • GBP 100
13 Apr 2016 MR01 Registration of charge 095138390001, created on 31 March 2016