DRAF ENGINEERING SERVICES LTD

Company Documents

DateDescription
15/02/2515 February 2025 Final Gazette dissolved following liquidation

View Document

15/02/2515 February 2025 Final Gazette dissolved following liquidation

View Document

15/11/2415 November 2024 Return of final meeting in a members' voluntary winding up

View Document

20/06/2420 June 2024 Liquidators' statement of receipts and payments to 2024-06-12

View Document

14/03/2414 March 2024 Registered office address changed from PO Box 4385 03307559 - Companies House Default Address Cardiff CF14 8LH to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-03-14

View Document

12/02/2412 February 2024 Registered office address changed to PO Box 4385, 03307559 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-12

View Document

07/08/237 August 2023 Liquidators' statement of receipts and payments to 2023-06-12

View Document

13/10/2213 October 2022 Registered office address changed from C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 2022-10-13

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

06/01/226 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

13/01/2113 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/02/164 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/01/1530 January 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/01/1428 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

13/02/1313 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

05/07/125 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/02/1220 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/02/1118 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLENDA RILEY / 19/02/2010

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL ROY / 19/02/2010

View Document

22/02/1022 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

13/03/0913 March 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

26/11/0826 November 2008 NC INC ALREADY ADJUSTED 30/01/2008

View Document

26/11/0826 November 2008 GBP NC 1000/2000 30/01/08

View Document

03/04/083 April 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

10/03/0710 March 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

14/02/0614 February 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

18/03/0518 March 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

27/03/0427 March 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

26/02/0326 February 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 SECRETARY RESIGNED

View Document

20/11/0220 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

20/11/0220 November 2002 NEW DIRECTOR APPOINTED

View Document

20/11/0220 November 2002 NEW SECRETARY APPOINTED

View Document

31/01/0231 January 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

01/03/011 March 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

21/02/0021 February 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

20/06/9920 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

23/02/9923 February 1999 RETURN MADE UP TO 24/01/99; FULL LIST OF MEMBERS

View Document

03/07/983 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

13/03/9813 March 1998 RETURN MADE UP TO 24/01/98; FULL LIST OF MEMBERS

View Document

30/01/9730 January 1997 NEW SECRETARY APPOINTED

View Document

30/01/9730 January 1997 NEW DIRECTOR APPOINTED

View Document

30/01/9730 January 1997 DIRECTOR RESIGNED

View Document

30/01/9730 January 1997 SECRETARY RESIGNED

View Document

24/01/9724 January 1997 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