Advanced company searchLink opens in new window

DRECKLY LEISURE LIMITED

Company number 09688495

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)
03 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
10 Aug 2020 DS01 Application to strike the company off the register
09 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
27 May 2020 PSC04 Change of details for Mr David Neil Davies as a person with significant control on 27 May 2020
27 May 2020 CH01 Director's details changed for Mr David Neil Davies on 27 May 2020
27 May 2020 AD01 Registered office address changed from 1 Weston Hill Cottage Broadwas Worcester Worcestershire WR6 5NL England to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 27 May 2020
02 Jan 2020 AA Total exemption full accounts made up to 31 October 2019
13 Dec 2019 AA01 Previous accounting period shortened from 31 December 2019 to 31 October 2019
11 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with updates
02 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
12 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with updates
25 Apr 2018 CH01 Director's details changed for Mr Haydn John Rogers on 24 April 2018
12 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with updates
12 Apr 2017 AA Total exemption small company accounts made up to 31 December 2016
25 Oct 2016 AA01 Current accounting period extended from 31 July 2016 to 31 December 2016
18 Jul 2016 CS01 Confirmation statement made on 16 July 2016 with updates
12 Oct 2015 TM01 Termination of appointment of Guardian (Contract Management) Limited as a director on 5 October 2015
12 Oct 2015 SH01 Statement of capital following an allotment of shares on 5 October 2015
  • GBP 4
07 Oct 2015 SH01 Statement of capital following an allotment of shares on 16 July 2015
  • GBP 3
17 Jul 2015 AP02 Appointment of Guardian (Contract Management) Limited as a director on 16 July 2015
17 Jul 2015 AD01 Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to 1 Weston Hill Cottage Broadwas Worcester Worcestershire WR6 5NL on 17 July 2015
17 Jul 2015 TM02 Termination of appointment of Oakley Secretarial Services Limited as a secretary on 16 July 2015
16 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-16
  • GBP 2