DAT DRAUGHTING SERVICES LTD

Company Documents

DateDescription
13/06/2513 June 2025 Liquidators' statement of receipts and payments to 2025-04-25

View Document

07/05/247 May 2024 Appointment of a voluntary liquidator

View Document

07/05/247 May 2024 Registered office address changed from Twelve Quays House Egerton Wharf Wirral CH41 1LD United Kingdom to C12 Marquis Court Team Valley Gateshead NE11 0RU on 2024-05-07

View Document

07/05/247 May 2024 Statement of affairs

View Document

07/05/247 May 2024 Resolutions

View Document

07/05/247 May 2024 Resolutions

View Document

20/02/2420 February 2024 Registered office address changed from Office 102 the Base Dallam Lane Warrington WA7 2NG England to Twelve Quays House Egerton Wharf Wirral CH41 1LD on 2024-02-20

View Document

18/10/2318 October 2023 Compulsory strike-off action has been discontinued

View Document

18/10/2318 October 2023 Compulsory strike-off action has been discontinued

View Document

17/10/2317 October 2023 Director's details changed for Mr Tim Robert Towers on 2023-10-17

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

28/09/2328 September 2023 Cessation of David Gerard Davies as a person with significant control on 2023-09-15

View Document

28/09/2328 September 2023 Termination of appointment of Anthony Bourne as a secretary on 2023-09-15

View Document

28/09/2328 September 2023 Termination of appointment of David Gerard Davies as a director on 2023-09-15

View Document

28/09/2328 September 2023 Termination of appointment of Anthony Bourne as a director on 2023-09-15

View Document

28/09/2328 September 2023 Cessation of Anthony Bourne as a person with significant control on 2023-09-15

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

22/03/2322 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

22/12/2222 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/12/209 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

18/06/1918 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/10/1826 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/01/1817 January 2018 VARYING SHARE RIGHTS AND NAMES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM ROBERT TOWERS / 01/05/2017

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/01/179 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GERARD DAVIES / 01/06/2016

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

16/12/1516 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

07/07/157 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

19/11/1419 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

10/07/1410 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

10/07/1410 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY BOURNE / 01/01/2014

View Document

10/07/1410 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BOURNE / 01/01/2014

View Document

15/05/1415 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM ROBERT TOWERS / 15/05/2014

View Document

15/05/1415 May 2014 REGISTERED OFFICE CHANGED ON 15/05/2014 FROM 4 WARFORD TERRACE LINDOW END MOBBERLEY KNUTSFORD CHESHIRE WA16 7BB

View Document

20/12/1320 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

25/07/1325 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

25/07/1325 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BOURNE / 01/07/2013

View Document

25/07/1325 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY BOURNE / 01/07/2013

View Document

17/12/1217 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

09/07/129 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY BOURNE / 01/07/2012

View Document

09/07/129 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BOURNE / 01/07/2012

View Document

09/07/129 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

09/07/129 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM ROBERT TOWERS / 01/07/2012

View Document

07/02/127 February 2012 REGISTERED OFFICE CHANGED ON 07/02/2012 FROM FLAT 7 GALTON HOUSE 414 SHOOTERS HILL ROAD WOOLWICH LONDON SE18 4LN

View Document

30/12/1130 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

31/08/1131 August 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

10/01/1110 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BOURNE / 01/10/2009

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM TOWERS / 01/10/2009

View Document

24/08/1024 August 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GERARD DAVIES / 01/10/2009

View Document

18/02/1018 February 2010 VARYING SHARE RIGHTS AND NAMES

View Document

18/02/1018 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

18/12/0918 December 2009 PREVSHO FROM 31/07/2009 TO 31/03/2009

View Document

22/09/0922 September 2009 REGISTERED OFFICE CHANGED ON 22/09/2009 FROM ENDEAVOUR HOUSE 78 STAFFORD ROAD WALLINGTON SURREY SM6 9AY UNITED KINGDOM

View Document

02/09/092 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/09/092 September 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

02/09/092 September 2009 REGISTERED OFFICE CHANGED ON 02/09/2009 FROM 8 FINLAND STREET CANADA WATER LONDON SE16 7TP UNITED KINGDOM

View Document

02/09/092 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

01/09/091 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BOURNE / 06/02/2009

View Document

01/09/091 September 2009 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY BOURNE / 06/02/2009

View Document

03/09/083 September 2008 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY BOURNE / 21/08/2008

View Document

07/07/087 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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