DRAWFLIGHT ESTATES LIMITED

Company Documents

DateDescription
19/07/1619 July 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/07/167 July 2016 APPLICATION FOR STRIKING-OFF

View Document

10/03/1610 March 2016 APPOINTMENT TERMINATED, DIRECTOR FIONAGH MASON HARDING

View Document

10/03/1610 March 2016 REGISTERED OFFICE CHANGED ON 10/03/2016 FROM
NORTON BARTON LAUNCELLS
BUDE
CORNWALL
EX23 9LG

View Document

10/03/1610 March 2016 APPOINTMENT TERMINATED, SECRETARY RICHARD HARDING

View Document

14/09/1514 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

11/05/1511 May 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/05/1412 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

12/05/1412 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/09/1313 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

20/06/1320 June 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/09/1218 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

09/05/129 May 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

28/09/1128 September 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09

View Document

23/09/1123 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/07/114 July 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HARRISON

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARCH

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN HARDS

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, SECRETARY SHIRLEY LAW

View Document

11/05/1011 May 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR JULIAN IRBY

View Document

23/03/1023 March 2010 DIRECTOR APPOINTED FIONAGH MASON HARDING

View Document

23/03/1023 March 2010 SECRETARY APPOINTED RICHARD HARDING

View Document

23/03/1023 March 2010 DIRECTOR APPOINTED ADE JAMES TOWN

View Document

17/02/1017 February 2010 REGISTERED OFFICE CHANGED ON 17/02/2010 FROM 17 DUKE STREET CHELMSFORD ESSEX CM1 1HP

View Document

28/09/0928 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

04/06/094 June 2009 SECRETARY APPOINTED SHIRLEY GAIK HEAH LAW

View Document

29/05/0929 May 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 REGISTERED OFFICE CHANGED ON 07/01/2009 FROM, C/O COUNTRYWIDE RESIDENTIAL LETTINGS (J IRBY) CENTRAL HOUSE, CLIFFTOWN ROAD, SOUTHEND-ON-SEA, ESSEX, SS1 1AB, UNITED KINGDOM

View Document

16/10/0816 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

17/09/0817 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

17/09/0817 September 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/09/0817 September 2008 REGISTERED OFFICE CHANGED ON 17/09/2008 FROM, CENTRAL HOUSE CLIFFTOWN ROAD, SOUTHEND ON SEA, ESSEX, SS1 1AB

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED DIRECTOR MALDWYN JONES

View Document

03/07/083 July 2008 DIRECTOR APPOINTED CHRIS MARCH

View Document

01/12/071 December 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

03/09/073 September 2007 NEW DIRECTOR APPOINTED

View Document

03/09/073 September 2007 SECRETARY RESIGNED

View Document

22/08/0722 August 2007 NEW DIRECTOR APPOINTED

View Document

22/08/0722 August 2007 REGISTERED OFFICE CHANGED ON 22/08/07 FROM: 36,CAMBRIDGE ROAD., HASTINGS., EAST SUSSEX., TN34 1DU

View Document

22/08/0722 August 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 DIRECTOR RESIGNED

View Document

07/08/077 August 2007 NEW SECRETARY APPOINTED

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 22/04/07; NO CHANGE OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/05/0612 May 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/05/0513 May 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/05/048 May 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

01/05/031 May 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

02/05/022 May 2002 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

01/05/011 May 2001 RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/06/0027 June 2000 RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

07/05/997 May 1999 RETURN MADE UP TO 22/04/99; FULL LIST OF MEMBERS

View Document

27/03/9927 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/9927 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/9927 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

30/04/9830 April 1998 RETURN MADE UP TO 22/04/98; FULL LIST OF MEMBERS

View Document

22/01/9822 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

10/07/9710 July 1997 COMPANY NAME CHANGED LARKSFIELDS LIMITED CERTIFICATE ISSUED ON 11/07/97

View Document

07/05/977 May 1997 RETURN MADE UP TO 22/04/97; FULL LIST OF MEMBERS

View Document

01/10/961 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

28/06/9628 June 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/9628 June 1996 RETURN MADE UP TO 22/04/96; FULL LIST OF MEMBERS

View Document

28/06/9628 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/9618 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/05/951 May 1995 RETURN MADE UP TO 22/04/95; NO CHANGE OF MEMBERS

View Document

31/01/9531 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

09/06/949 June 1994 RETURN MADE UP TO 22/04/94; NO CHANGE OF MEMBERS

View Document

09/02/949 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

03/06/933 June 1993 RETURN MADE UP TO 22/04/93; FULL LIST OF MEMBERS

View Document

09/02/939 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

15/07/9215 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9212 May 1992 RETURN MADE UP TO 22/04/92; FULL LIST OF MEMBERS

View Document

27/06/9127 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/9127 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9112 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

12/05/9112 May 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/05/9112 May 1991 NEW DIRECTOR APPOINTED

View Document

02/05/912 May 1991 ALTER MEM AND ARTS 24/04/91

View Document

01/05/911 May 1991 SECRETARY RESIGNED

View Document

01/05/911 May 1991 REGISTERED OFFICE CHANGED ON 01/05/91 FROM: WEST KENT HOUSE, CROFT ROAD, CROWBOROUGH, EAST SUSSEX,TN6 1DL

View Document

01/05/911 May 1991 DIRECTOR RESIGNED

View Document

22/04/9122 April 1991 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