DRAW HOLDINGS LIMITED

Company Documents

DateDescription
06/08/246 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

14/05/2414 May 2024 Application to strike the company off the register

View Document

01/05/241 May 2024 Total exemption full accounts made up to 2024-01-31

View Document

17/03/2417 March 2024 Confirmation statement made on 2024-03-04 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2023-01-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-04 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

23/03/2123 March 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 04/03/21, WITH UPDATES

View Document

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

View Accounts

26/03/2026 March 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

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

View Accounts

10/09/1910 September 2019 CESSATION OF RICKY CHANDLER AS A PSC

View Document

10/09/1910 September 2019 CESSATION OF WARD ROBERTSON AS A PSC

View Document

10/09/1910 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DRAW HOLDINGS 2 LIMITED

View Document

10/09/1910 September 2019 APPOINTMENT TERMINATED, DIRECTOR RICKY CHANDLER

View Document

17/04/1917 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

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

View Accounts

19/06/1819 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICKY CHANDLER / 19/06/2018

View Document

19/06/1819 June 2018 PSC'S CHANGE OF PARTICULARS / RICHARD CHANDLER / 19/06/2018

View Document

18/04/1818 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES

View Document

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

View Accounts

02/05/172 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHANDLER / 28/03/2017

View Document

28/03/1728 March 2017 DIRECTOR APPOINTED SARA CHANDLER

View Document

04/03/174 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

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

View Accounts

25/10/1625 October 2016 REGISTERED OFFICE CHANGED ON 25/10/2016 FROM THE COURTYARD 221 CHENEY MANOR SWINDON WILTSHIRE SN2 2PE

View Document

17/04/1617 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/03/164 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

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

View Accounts

21/04/1521 April 2015 SECOND FILING WITH MUD 04/03/15 FOR FORM AR01

View Document

06/04/156 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/03/159 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

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

View Accounts

17/09/1417 September 2014 ADOPT ARTICLES 08/09/2014

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/03/144 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHANDLER / 01/11/2013

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / WARD ROBERTSON / 01/05/2013

View Document

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

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

06/03/136 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

11/05/1211 May 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

04/03/124 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHANDLER / 06/04/2011

View Document

04/03/124 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

21/06/1121 June 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

20/04/1120 April 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/03/1024 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

05/03/085 March 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

15/09/0715 September 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

27/03/0627 March 2006 REGISTERED OFFICE CHANGED ON 27/03/06 FROM: THE COURTYARD, 221 CHENEY MANOR, SWINDON, WILTS, SN2 2PE

View Document

22/03/0622 March 2006 LOCATION OF DEBENTURE REGISTER

View Document

22/03/0622 March 2006 REGISTERED OFFICE CHANGED ON 22/03/06 FROM: 93-99 CRICKLADE ROAD, SWINDON, WILTSHIRE, SN2 1AB

View Document

22/03/0622 March 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

01/12/051 December 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

22/12/0422 December 2004 SECRETARY RESIGNED

View Document

03/12/043 December 2004 NEW SECRETARY APPOINTED

View Document

12/05/0412 May 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

19/11/0319 November 2003 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/01/04

View Document

11/08/0311 August 2003 £ NC 1000/100000 03/07

View Document

11/08/0311 August 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/08/0311 August 2003 NC INC ALREADY ADJUSTED 03/07/03

View Document

31/07/0331 July 2003 REGISTERED OFFICE CHANGED ON 31/07/03 FROM: 6 DRAKES MEADOW, PENNY LANE, SWINDON, WILTSHIRE SN3 3LL

View Document

29/07/0329 July 2003 SECRETARY RESIGNED

View Document

25/07/0325 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0319 July 2003 NEW SECRETARY APPOINTED

View Document

30/06/0330 June 2003 COMPANY NAME CHANGED FORUM 252 LIMITED CERTIFICATE ISSUED ON 30/06/03

View Document

26/06/0326 June 2003 NEW DIRECTOR APPOINTED

View Document

26/06/0326 June 2003 DIRECTOR RESIGNED

View Document

01/04/031 April 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 REGISTERED OFFICE CHANGED ON 29/03/02 FROM: 42 CRICKLADE STREET, SWINDON, WILTSHIRE SN1 3HD

View Document

04/03/024 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information