A * DRAINAGE SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 15/10/2415 October 2024 | Final Gazette dissolved via voluntary strike-off |
| 15/10/2415 October 2024 | Final Gazette dissolved via voluntary strike-off |
| 30/07/2430 July 2024 | First Gazette notice for voluntary strike-off |
| 22/07/2422 July 2024 | Application to strike the company off the register |
| 25/03/2425 March 2024 | Total exemption full accounts made up to 2023-12-31 |
| 02/02/242 February 2024 | Change of details for Mrs Katherine Margaret Davies as a person with significant control on 2022-04-10 |
| 23/01/2423 January 2024 | Notification of Katherine Margaret Davies as a person with significant control on 2022-04-10 |
| 23/01/2423 January 2024 | Notification of Matthew Kinley Davies as a person with significant control on 2022-04-10 |
| 30/10/2330 October 2023 | Confirmation statement made on 2023-10-27 with no updates |
| 23/08/2323 August 2023 | Total exemption full accounts made up to 2022-12-31 |
| 09/11/229 November 2022 | Confirmation statement made on 2022-10-27 with updates |
| 22/04/2222 April 2022 | Redenomination of shares. Statement of capital 2022-04-06 |
| 28/10/2128 October 2021 | Confirmation statement made on 2021-10-27 with no updates |
| 25/08/1525 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 29/10/1429 October 2014 | Annual return made up to 27 October 2014 with full list of shareholders |
| 03/09/143 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 19/11/1319 November 2013 | Annual return made up to 27 October 2013 with full list of shareholders |
| 08/02/138 February 2013 | 31/12/12 TOTAL EXEMPTION FULL |
| 04/11/124 November 2012 | Annual return made up to 27 October 2012 with full list of shareholders |
| 10/08/1210 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 12/11/1112 November 2011 | Annual return made up to 27 October 2011 with full list of shareholders |
| 08/06/118 June 2011 | 31/12/10 TOTAL EXEMPTION FULL |
| 12/11/1012 November 2010 | Annual return made up to 27 October 2010 with full list of shareholders |
| 13/04/1013 April 2010 | 31/12/09 TOTAL EXEMPTION FULL |
| 12/11/0912 November 2009 | SAIL ADDRESS CREATED |
| 12/11/0912 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER BARKER / 27/10/2009 |
| 12/11/0912 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / MRS CAROL ANN BARKER / 27/10/2009 |
| 12/11/0912 November 2009 | Annual return made up to 27 October 2009 with full list of shareholders |
| 06/10/096 October 2009 | CURREXT FROM 31/10/2009 TO 31/12/2009 |
| 22/09/0922 September 2009 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 16/09/0916 September 2009 | COMPANY NAME CHANGED CHIEF ACCOUNTANCY SERVICES LIMITED CERTIFICATE ISSUED ON 20/09/09 |
| 27/10/0827 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company