A DRAW F LIMITED

Company Documents

DateDescription
03/10/243 October 2024 Final Gazette dissolved following liquidation

View Document

03/10/243 October 2024 Final Gazette dissolved following liquidation

View Document

05/07/245 July 2024 Administrator's progress report

View Document

03/07/243 July 2024 Notice of move from Administration to Dissolution

View Document

22/01/2422 January 2024 Administrator's progress report

View Document

01/09/231 September 2023 Administrator's progress report

View Document

09/08/239 August 2023 Registered office address changed from The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG to 1066 London Road Leigh on Sea Essex SS9 3NA on 2023-08-09

View Document

07/02/237 February 2023 Administrator's progress report

View Document

16/01/2316 January 2023 Notice of extension of period of Administration

View Document

27/10/2227 October 2022 Satisfaction of charge 003690490010 in full

View Document

14/01/2214 January 2022 Administrator's progress report

View Document

09/08/219 August 2021 Administrator's progress report

View Document

18/08/2018 August 2020 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

22/01/2022 January 2020 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

14/08/1914 August 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

01/08/191 August 2019 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

04/05/194 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003690490009

View Document

04/05/194 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

13/02/1913 February 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

03/08/183 August 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

01/02/181 February 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

29/09/1729 September 2017 COMPANY NAME CHANGED FAIRHURST WARD ABBOTTS LIMITED CERTIFICATE ISSUED ON 29/09/17

View Document

11/08/1711 August 2017 CHANGE OF NAME 24/01/2017

View Document

11/08/1711 August 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/08/173 August 2017 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

17/07/1717 July 2017 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

09/02/179 February 2017 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/12/2016

View Document

08/08/168 August 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/06/2016

View Document

03/02/163 February 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/12/2015

View Document

03/11/153 November 2015 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

19/10/1519 October 2015 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

22/09/1522 September 2015 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

21/09/1521 September 2015 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

03/09/153 September 2015 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

27/08/1527 August 2015 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

17/07/1517 July 2015 REGISTERED OFFICE CHANGED ON 17/07/2015 FROM CHAPEL OF ST LUKE CHAPEL DRIVE DARTFORD DA2 6FF

View Document

13/07/1513 July 2015 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

30/06/1530 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 003690490010

View Document

07/06/157 June 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED MR DAVID WESTWOOD

View Document

19/03/1519 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 003690490009

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES VEVERS

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR MATT DAUNCEY

View Document

12/02/1512 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

12/02/1512 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PAUL BRUSH / 16/01/2015

View Document

22/01/1522 January 2015 SECRETARY APPOINTED MR DEREK ASLETT

View Document

22/01/1522 January 2015 REGISTERED OFFICE CHANGED ON 22/01/2015 FROM 225 LONDON ROAD GREENHITHE KENT DA9 9RR

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, SECRETARY STEPHEN EVANS

View Document

02/12/142 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003690490008

View Document

02/12/142 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003690490007

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED MR DEREK ASLETT

View Document

01/05/141 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/04/1415 April 2014 CURREXT FROM 28/02/2014 TO 31/08/2014

View Document

10/03/1410 March 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

06/12/136 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 003690490007

View Document

06/12/136 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 003690490008

View Document

04/09/134 September 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

18/02/1318 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

29/10/1229 October 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

05/03/125 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

08/07/118 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

04/07/114 July 2011 DIRECTOR APPOINTED MR CHRISTOPHER JAMES MARYON

View Document

22/06/1122 June 2011 DIRECTOR APPOINTED MR MATT DAUNCEY

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PAUL BRUSH / 01/11/2010

View Document

01/06/111 June 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

15/04/1115 April 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

20/01/1120 January 2011 AUDITOR'S RESIGNATION

View Document

29/09/1029 September 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FREDERICK VEVERS / 10/02/2010

View Document

26/03/1026 March 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

11/02/1011 February 2010 SECRETARY APPOINTED STEPHEN EVANS

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED MR KEVIN PAUL BRUSH

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, SECRETARY DAVID BROWN

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN

View Document

08/01/108 January 2010 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

17/12/0917 December 2009 SECTION 519

View Document

24/08/0924 August 2009 AMENDED FULL ACCOUNTS MADE UP TO 29/02/08

View Document

24/08/0924 August 2009 AMENDED FULL ACCOUNTS MADE UP TO 28/02/07

View Document

17/04/0917 April 2009 APPOINTMENT TERMINATED DIRECTOR DAVID HIGGINS

View Document

09/03/099 March 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/08

View Document

11/02/0811 February 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 SECRETARY RESIGNED

View Document

16/11/0716 November 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/07

View Document

04/10/074 October 2007 DIRECTOR RESIGNED

View Document

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

07/09/077 September 2007 NEW SECRETARY APPOINTED

View Document

07/09/077 September 2007 DIRECTOR RESIGNED

View Document

11/03/0711 March 2007 RETURN MADE UP TO 11/02/07; CHANGE OF MEMBERS

View Document

03/11/063 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0625 October 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

19/10/0619 October 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

19/10/0619 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/10/0619 October 2006 SECTION 394

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 SECRETARY RESIGNED

View Document

13/10/0613 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/065 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/065 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/065 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/0623 February 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

04/03/054 March 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

29/03/0429 March 2004 NEW DIRECTOR APPOINTED

View Document

18/02/0418 February 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

31/08/0331 August 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

03/03/033 March 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

05/03/025 March 2002 RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

01/03/011 March 2001 RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

26/04/0026 April 2000 DIRECTOR RESIGNED

View Document

26/04/0026 April 2000 REGISTERED OFFICE CHANGED ON 26/04/00 FROM: 129 WHITEHORSE HILL CHISLEHURST KENT BR7 6SY

View Document

30/03/0030 March 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

21/02/0021 February 2000 RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 28/02/00

View Document

15/03/9915 March 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

21/02/9921 February 1999 RETURN MADE UP TO 11/02/99; FULL LIST OF MEMBERS

View Document

27/04/9827 April 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

24/02/9824 February 1998 RETURN MADE UP TO 11/02/98; NO CHANGE OF MEMBERS

View Document

27/06/9727 June 1997 NEW DIRECTOR APPOINTED

View Document

16/04/9716 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9726 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9724 March 1997 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/08/96

View Document

24/03/9724 March 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

27/02/9727 February 1997 RETURN MADE UP TO 17/02/97; NO CHANGE OF MEMBERS

View Document

18/01/9718 January 1997 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

14/11/9614 November 1996 REGISTERED OFFICE CHANGED ON 14/11/96 FROM: 101/2 PALACE ROAD BROMLEY KENT BR1 3JZ

View Document

02/04/962 April 1996 FULL GROUP ACCOUNTS MADE UP TO 31/08/95

View Document

18/03/9618 March 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

13/03/9613 March 1996 RETURN MADE UP TO 22/02/96; FULL LIST OF MEMBERS

View Document

12/09/9512 September 1995 COMPANY NAME CHANGED JOHN FAIRHURST AND SONS LIMITED CERTIFICATE ISSUED ON 13/09/95

View Document

04/09/954 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/03/9510 March 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

10/03/9510 March 1995 FULL GROUP ACCOUNTS MADE UP TO 31/08/94

View Document

02/03/952 March 1995 RETURN MADE UP TO 22/02/95; NO CHANGE OF MEMBERS

View Document

08/04/948 April 1994 FULL GROUP ACCOUNTS MADE UP TO 31/08/93

View Document

08/04/948 April 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

20/03/9420 March 1994 RETURN MADE UP TO 10/03/94; NO CHANGE OF MEMBERS

View Document

17/06/9317 June 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

22/03/9322 March 1993 RETURN MADE UP TO 15/03/93; FULL LIST OF MEMBERS

View Document

11/06/9211 June 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

26/03/9226 March 1992 RETURN MADE UP TO 20/03/92; NO CHANGE OF MEMBERS

View Document

11/04/9111 April 1991 RETURN MADE UP TO 21/03/91; FULL LIST OF MEMBERS

View Document

11/04/9111 April 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

11/04/9111 April 1991 FULL GROUP ACCOUNTS MADE UP TO 31/08/90

View Document

24/04/9024 April 1990 RETURN MADE UP TO 29/03/90; FULL LIST OF MEMBERS

View Document

24/04/9024 April 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

27/07/8927 July 1989 RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS

View Document

27/07/8927 July 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

03/05/883 May 1988 FULL GROUP ACCOUNTS MADE UP TO 31/08/87

View Document

03/05/883 May 1988 RETURN MADE UP TO 01/03/88; NO CHANGE OF MEMBERS

View Document

07/07/877 July 1987 RETURN MADE UP TO 06/05/87; NO CHANGE OF MEMBERS

View Document

30/06/8730 June 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

13/02/8713 February 1987 RETURN MADE UP TO 25/09/86; FULL LIST OF MEMBERS

View Document

28/01/8728 January 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/85

View Document

02/04/822 April 1982 ANNUAL ACCOUNTS MADE UP DATE 31/08/81

View Document

31/01/8131 January 1981 ANNUAL ACCOUNTS MADE UP DATE 31/08/80

View Document

30/08/4130 August 1941 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