CERBERUS DRAUGHTING LIMITED
Company Documents
| Date | Description |
|---|---|
| 12/10/2212 October 2022 | Compulsory strike-off action has been suspended |
| 12/10/2212 October 2022 | Compulsory strike-off action has been suspended |
| 27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
| 27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
| 01/12/211 December 2021 | Confirmation statement made on 2021-10-16 with no updates |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 06/05/206 May 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES |
| 15/08/1915 August 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 20/11/1820 November 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 15/09/1815 September 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 26/02/1826 February 2018 | REGISTERED OFFICE CHANGED ON 26/02/2018 FROM MILL LANE HOUSE MILL LANE ACKWORTH PONTEFRACT WEST YORKSHIRE WF7 7NW |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES |
| 28/06/1728 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 29/01/1729 January 2017 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
| 13/01/1713 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GAVIN VICKERS / 01/12/2016 |
| 13/01/1713 January 2017 | REGISTERED OFFICE CHANGED ON 13/01/2017 FROM 7 ROYAL TROON MEWS WAKEFIELD WEST YORKSHIRE WF1 4JL |
| 11/01/1711 January 2017 | DISS40 (DISS40(SOAD)) |
| 10/01/1710 January 2017 | FIRST GAZETTE |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 13/03/1613 March 2016 | Annual return made up to 16 October 2015 with full list of shareholders |
| 13/03/1613 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GAVIN VICKERS / 10/12/2014 |
| 23/02/1623 February 2016 | REGISTERED OFFICE CHANGED ON 23/02/2016 FROM 11 COACH ROAD WAKEFIELD WEST YORKSHIRE WF1 3EZ |
| 10/02/1610 February 2016 | DISS40 (DISS40(SOAD)) |
| 12/01/1612 January 2016 | FIRST GAZETTE |
| 08/11/158 November 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 17/04/1517 April 2015 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 21/10/1421 October 2014 | DISS40 (DISS40(SOAD)) |
| 20/10/1420 October 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
| 13/10/1413 October 2014 | APPOINTMENT TERMINATED, SECRETARY VICTORIA VICKERS |
| 13/10/1413 October 2014 | REGISTERED OFFICE CHANGED ON 13/10/2014 FROM C/O BACK OFFICE AT HARMONY 36 BARNSLEY ROAD SANDAL WAKEFIELD WEST YORKSHIRE WF1 5NW |
| 05/08/145 August 2014 | FIRST GAZETTE |
| 07/01/147 January 2014 | DISS40 (DISS40(SOAD)) |
| 05/01/145 January 2014 | Annual return made up to 16 October 2013 with full list of shareholders |
| 19/12/1319 December 2013 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 29/10/1329 October 2013 | FIRST GAZETTE |
| 11/01/1311 January 2013 | Annual accounts small company total exemption made up to 31 October 2011 |
| 15/12/1215 December 2012 | DISS40 (DISS40(SOAD)) |
| 12/12/1212 December 2012 | Annual return made up to 16 October 2012 with full list of shareholders |
| 30/10/1230 October 2012 | FIRST GAZETTE |
| 03/03/123 March 2012 | DISS40 (DISS40(SOAD)) |
| 29/02/1229 February 2012 | Annual return made up to 16 October 2011 with full list of shareholders |
| 21/02/1221 February 2012 | FIRST GAZETTE |
| 31/10/1131 October 2011 | Annual accounts for year ending 31 Oct 2011 |
| 17/10/1117 October 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 19/11/1019 November 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 16/11/1016 November 2010 | DISS40 (DISS40(SOAD)) |
| 15/11/1015 November 2010 | Annual return made up to 16 October 2010 with full list of shareholders |
| 15/11/1015 November 2010 | REGISTERED OFFICE CHANGED ON 15/11/2010 FROM 36 BARNSLEY ROAD SANDAL WAKEFIELD WEST YORKSHIRE WF1 5NW |
| 02/11/102 November 2010 | FIRST GAZETTE |
| 17/11/0917 November 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 28/10/0928 October 2009 | Annual return made up to 16 October 2009 with full list of shareholders |
| 28/10/0928 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GAVIN VICKERS / 28/10/2009 |
| 24/03/0924 March 2009 | DISS40 (DISS40(SOAD)) |
| 23/03/0923 March 2009 | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS |
| 21/03/0921 March 2009 | LOCATION OF REGISTER OF MEMBERS |
| 20/03/0920 March 2009 | SECRETARY APPOINTED MRS VICTORIA VICKERS |
| 20/03/0920 March 2009 | DIRECTOR APPOINTED MR MARTIN GAVIN VICKERS |
| 30/12/0830 December 2008 | FIRST GAZETTE |
| 25/10/0725 October 2007 | REGISTERED OFFICE CHANGED ON 25/10/07 FROM: INGLES MANOR, CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD |
| 25/10/0725 October 2007 | DIRECTOR RESIGNED |
| 25/10/0725 October 2007 | SECRETARY RESIGNED |
| 16/10/0716 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