DRAPER DISTRIBUTION LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
27/11/1527 November 2015 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED |
27/08/1527 August 2015 | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION |
31/03/1531 March 2015 | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/02/2015 |
16/10/1416 October 2014 | STATEMENT OF ADMINISTRATOR'S PROPOSALS |
08/09/148 September 2014 | REGISTERED OFFICE CHANGED ON 08/09/2014 FROM UNIT 17 ELTON HEAD ROAD ST. HELENS MERSEYSIDE WA9 5BW |
02/09/142 September 2014 | NOTICE OF ADMINISTRATOR'S APPOINTMENT |
07/03/147 March 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
06/03/146 March 2014 | PREVSHO FROM 31/12/2013 TO 30/11/2013 |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
17/10/1317 October 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
08/01/138 January 2013 | Annual return made up to 11 October 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
24/09/1224 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
20/10/1120 October 2011 | Annual return made up to 11 October 2011 with full list of shareholders |
22/09/1122 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
12/10/1012 October 2010 | Annual return made up to 11 October 2010 with full list of shareholders |
12/10/1012 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JAMES DRAPER / 01/01/2010 |
21/09/1021 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
15/04/1015 April 2010 | REGISTERED OFFICE CHANGED ON 15/04/2010 FROM UNIT 12 DEACON TRADING ESTATE, EARLE STREET NEWTON-LE-WILLOWS MERSEYSIDE WA12 9XD UNITED KINGDOM |
07/01/107 January 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
14/10/0914 October 2009 | Annual return made up to 11 October 2009 with full list of shareholders |
13/10/0913 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PETER GORDON DRAPER / 13/10/2009 |
13/10/0913 October 2009 | REGISTERED OFFICE CHANGED ON 13/10/2009 FROM C/O APW LIMITED UNIT12 DEACON TRADING ESTATE EARLE STREET NEWTON LE WILLOWS MERSEYSIDE WA129XO |
13/10/0913 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL JAMES DRAPER / 13/10/2009 |
28/04/0928 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
29/01/0929 January 2009 | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS |
23/01/0823 January 2008 | ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/12/08 |
19/01/0819 January 2008 | PARTICULARS OF MORTGAGE/CHARGE |
27/10/0727 October 2007 | REGISTERED OFFICE CHANGED ON 27/10/07 FROM: G OFFICE CHANGED 27/10/07 45 WEAVERMILL PARK ASHTON IN MAKERFIELD WIGAN WN4 9PS |
11/10/0711 October 2007 | 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