P. DRAPER (PIPEWORK AND GROUNDWORK) CONTRACTOR LIMITED

Company Documents

DateDescription
15/07/1415 July 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/04/141 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/03/1418 March 2014 APPLICATION FOR STRIKING-OFF

View Document

12/03/1412 March 2014 REGISTERED OFFICE CHANGED ON 12/03/2014 FROM
UNIT 5 SPURLINGS INDUSTRIAL ESTATE
SPURLINGS ROAD
FAREHAM
HAMPSHIRE
PO17 6AB

View Document

03/01/143 January 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

15/12/1315 December 2013 Annual accounts small company total exemption made up to 1 April 2013

View Document

01/04/131 April 2013 Annual accounts for year ending 01 Apr 2013

View Accounts

11/12/1211 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 1 April 2012

View Document

01/04/121 April 2012 Annual accounts for year ending 01 Apr 2012

View Accounts

04/01/124 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 1 April 2011

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 1 April 2010

View Document

21/12/1021 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 1 April 2009

View Document

15/12/0915 December 2009 Annual return made up to 10 December 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DRAPER / 12/12/2009

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 1 April 2008

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 1 April 2007

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 1 April 2006

View Document

13/02/0913 February 2009 Annual accounts small company total exemption made up to 1 April 2004

View Document

13/02/0913 February 2009 Annual accounts small company total exemption made up to 1 April 2005

View Document

30/12/0830 December 2008 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 REGISTERED OFFICE CHANGED ON 22/12/08 FROM: GISTERED OFFICE CHANGED ON 22/12/2008 FROM C/O GARBETTS 2 NEW ROAD BRADING ISLE OF WIGHT PO36 0DT

View Document

19/12/0819 December 2008 APPOINTMENT TERMINATED SECRETARY GARBETTS NOMINEES LIMITED

View Document

02/12/072 December 2007 RETURN MADE UP TO 23/10/07; NO CHANGE OF MEMBERS

View Document

09/11/069 November 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/04/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/04/02

View Document

05/12/025 December 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 DIRECTOR RESIGNED

View Document

28/11/0228 November 2002 NEW SECRETARY APPOINTED

View Document

28/11/0228 November 2002 SECRETARY RESIGNED

View Document

22/01/0222 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/04/01

View Document

15/11/0115 November 2001 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/00

View Document

11/12/0011 December 2000 REGISTERED OFFICE CHANGED ON 11/12/00 FROM: G OFFICE CHANGED 11/12/00 GARBETTS 15 FUNTLEY COURT FUNTLEY HILL FAREHAM HAMPSHIRE PO16 7UY

View Document

24/11/0024 November 2000 RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/99

View Document

21/11/9921 November 1999 RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/98

View Document

05/11/985 November 1998 RETURN MADE UP TO 23/10/98; NO CHANGE OF MEMBERS

View Document

04/11/974 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/97

View Document

04/11/974 November 1997 RETURN MADE UP TO 23/10/97; NO CHANGE OF MEMBERS

View Document

30/07/9730 July 1997 REGISTERED OFFICE CHANGED ON 30/07/97 FROM: G OFFICE CHANGED 30/07/97 24 ARUNDEL DRIVE FAREHAM HAMPSHIRE PO16 7NR

View Document

27/02/9727 February 1997 RETURN MADE UP TO 23/10/96; FULL LIST OF MEMBERS

View Document

16/11/9516 November 1995 DIRECTOR RESIGNED

View Document

16/11/9516 November 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/11/9516 November 1995 SECRETARY RESIGNED

View Document

16/11/9516 November 1995 NEW DIRECTOR APPOINTED

View Document

07/11/957 November 1995 REGISTERED OFFICE CHANGED ON 07/11/95 FROM: G OFFICE CHANGED 07/11/95 SCORPIO HOUSE 102 SYDNEY STREET CHELSEA LONDON SE3 6NJ

View Document

07/11/957 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/04

View Document

23/10/9523 October 1995 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