- Company Overview for DRAYTON GLASS AND GLAZING LIMITED (09647024)
- Filing history for DRAYTON GLASS AND GLAZING LIMITED (09647024)
- People for DRAYTON GLASS AND GLAZING LIMITED (09647024)
- More for DRAYTON GLASS AND GLAZING LIMITED (09647024)
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) |
---|---|---|---|
28 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jun 2018 | DS01 | Application to strike the company off the register | |
26 Mar 2018 | AA01 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 | |
28 Jun 2017 | CS01 | Confirmation statement made on 18 June 2017 with updates | |
28 Jun 2017 | PSC01 | Notification of Wayne Talbot as a person with significant control on 19 June 2016 | |
28 Jun 2017 | PSC01 | Notification of Kathryn Byrne as a person with significant control on 19 June 2016 | |
07 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
10 Mar 2017 | AD01 | Registered office address changed from 7 Cheshire Street Market Drayton Shropshire TF9 1PD United Kingdom to 36 Stafford Street Market Drayton TF9 1HY on 10 March 2017 | |
20 Jun 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
20 Jul 2015 | TM01 | Termination of appointment of Wayne Edward Talbot as a director on 15 July 2015 | |
07 Jul 2015 | AP01 | Appointment of Mr Wayne Edward Talbot as a director on 7 July 2015 | |
18 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-18
|