DRAYTON CONTROLS (ENGINEERING) LIMITED

Company Documents

DateDescription
11/12/1811 December 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/09/1825 September 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/09/1813 September 2018 APPLICATION FOR STRIKING-OFF

View Document

20/02/1820 February 2018 DISS REQUEST WITHDRAWN

View Document

16/01/1816 January 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES

View Document

04/01/184 January 2018 APPLICATION FOR STRIKING-OFF

View Document

27/12/1727 December 2017 SOLVENCY STATEMENT DATED 18/12/17

View Document

27/12/1727 December 2017 STATEMENT BY DIRECTORS

View Document

27/12/1727 December 2017 27/12/17 STATEMENT OF CAPITAL GBP 1

View Document

27/12/1727 December 2017 REDUCE ISSUED CAPITAL 18/12/2017

View Document

09/02/179 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

22/11/1622 November 2016 REGISTERED OFFICE CHANGED ON 22/11/2016 FROM
2ND FLOOR, 80 VICTORIA STREET
LONDON
SW1E 5JL

View Document

03/06/163 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

12/01/1612 January 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

29/09/1529 September 2015 AUDITOR'S RESIGNATION

View Document

01/06/151 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

01/05/151 May 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INVENSYS SECRETARIES LIMITED / 27/02/2015

View Document

09/03/159 March 2015 REGISTERED OFFICE CHANGED ON 09/03/2015 FROM
3RD FLOOR, 40 GROSVENOR PLACE
LONDON
SW1X 7AW

View Document

05/01/155 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

02/01/152 January 2015 APPOINTMENT TERMINATED, DIRECTOR RACHEL SPENCER

View Document

16/10/1416 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

06/10/146 October 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR VICTORIA HULL

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED MR TREVOR LAMBETH

View Document

08/01/148 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

20/09/1320 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

03/01/133 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

09/10/129 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS RACHEL LOUISE SPENCER / 05/01/2012

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA MARY HULL / 05/01/2012

View Document

05/01/125 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

07/10/117 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

09/06/119 June 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

09/06/119 June 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INVENSYS SECRETARIES LIMITED / 16/08/2010

View Document

13/01/1113 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

24/08/1024 August 2010 REGISTERED OFFICE CHANGED ON 24/08/2010 FROM PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5BF

View Document

12/01/1012 January 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

09/01/109 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

28/01/0928 January 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

08/01/088 January 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

23/01/0723 January 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

01/12/061 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

18/01/0618 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

11/01/0611 January 2006 REGISTERED OFFICE CHANGED ON 11/01/06 FROM: PORTLAND HOUSE STAG PLACE LONDON SW1E 5BF

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

05/01/065 January 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/01/065 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/03/0510 March 2005 REGISTERED OFFICE CHANGED ON 10/03/05 FROM: INVENSYS HOUSE CARLISLE PLACE LONDON SW1P 1BX

View Document

17/01/0517 January 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/01/0426 January 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/02/0313 February 2003 DIRECTOR RESIGNED

View Document

03/02/033 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

28/01/0328 January 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

06/04/016 April 2001 DIRECTOR RESIGNED

View Document

22/02/0122 February 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0022 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

23/03/0023 March 2000 S80A AUTH TO ALLOT SEC 23/02/00

View Document

23/03/0023 March 2000 ADOPT MEM AND ARTS 23/02/00

View Document

17/02/0017 February 2000 REGISTERED OFFICE CHANGED ON 17/02/00 FROM: BTR HOUSE CARLISLE PLACE LONDON SW1P 1BX

View Document

17/02/0017 February 2000 RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

24/12/9924 December 1999 NEW DIRECTOR APPOINTED

View Document

09/12/999 December 1999 DIRECTOR RESIGNED

View Document

09/12/999 December 1999 DIRECTOR RESIGNED

View Document

08/12/998 December 1999 NEW DIRECTOR APPOINTED

View Document

30/11/9930 November 1999 SECRETARY'S PARTICULARS CHANGED

View Document

07/05/997 May 1999 REGISTERED OFFICE CHANGED ON 07/05/99 FROM: SAXON HOUSE 2-4 WINDSOR STREET WINDSOR BERKS SL4 1EN

View Document

16/04/9916 April 1999 NEW SECRETARY APPOINTED

View Document

15/04/9915 April 1999 NEW DIRECTOR APPOINTED

View Document

13/04/9913 April 1999 SECRETARY RESIGNED

View Document

17/02/9917 February 1999 RETURN MADE UP TO 30/12/98; FULL LIST OF MEMBERS

View Document

19/01/9919 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/04/98

View Document

04/02/984 February 1998 RETURN MADE UP TO 30/12/97; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/97

View Document

16/01/9816 January 1998 DIRECTOR RESIGNED

View Document

11/03/9711 March 1997 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/03/97

View Document

20/01/9720 January 1997 RETURN MADE UP TO 30/12/96; NO CHANGE OF MEMBERS

View Document

19/10/9619 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

19/10/9619 October 1996 EXEMPTION FROM APPOINTING AUDITORS 10/10/96

View Document

19/01/9619 January 1996 RETURN MADE UP TO 30/12/95; FULL LIST OF MEMBERS

View Document

20/09/9520 September 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

31/07/9531 July 1995 DIRECTOR RESIGNED

View Document

17/05/9517 May 1995 RETURN MADE UP TO 13/04/95; CHANGE OF MEMBERS

View Document

03/05/953 May 1995 NEW SECRETARY APPOINTED

View Document

09/01/959 January 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

08/01/958 January 1995 DIRECTOR RESIGNED

View Document

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

View Document

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

View Document

05/05/945 May 1994 RETURN MADE UP TO 13/04/94; NO CHANGE OF MEMBERS

View Document

11/02/9411 February 1994 DIRECTOR RESIGNED

View Document

28/10/9328 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

19/05/9319 May 1993 RETURN MADE UP TO 13/04/93; FULL LIST OF MEMBERS

View Document

19/05/9319 May 1993 REGISTERED OFFICE CHANGED ON 19/05/93

View Document

19/05/9319 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/9318 May 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/03/93

View Document

18/04/9318 April 1993 NEW DIRECTOR APPOINTED

View Document

16/04/9316 April 1993 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/05

View Document

07/04/937 April 1993 � NC 526000/2766045 12/03/93

View Document

07/04/937 April 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/03/93

View Document

29/03/9329 March 1993 DIRECTOR RESIGNED

View Document

24/03/9324 March 1993 AUDITOR'S RESIGNATION

View Document

08/02/938 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/938 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/924 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

08/10/928 October 1992 NEW DIRECTOR APPOINTED

View Document

21/09/9221 September 1992 DIRECTOR RESIGNED

View Document

19/06/9219 June 1992 DIRECTOR RESIGNED

View Document

05/05/925 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/925 May 1992 RETURN MADE UP TO 13/04/92; NO CHANGE OF MEMBERS

View Document

17/10/9117 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

08/10/918 October 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/9129 May 1991 RETURN MADE UP TO 13/04/91; NO CHANGE OF MEMBERS

View Document

25/04/9125 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/10/905 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

29/05/9029 May 1990 RETURN MADE UP TO 13/04/90; FULL LIST OF MEMBERS

View Document

02/10/892 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

10/05/8910 May 1989 RETURN MADE UP TO 05/04/89; FULL LIST OF MEMBERS

View Document

18/10/8818 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

21/09/8821 September 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/8810 May 1988 RETURN MADE UP TO 06/04/88; FULL LIST OF MEMBERS

View Document

06/10/876 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

10/08/8710 August 1987 RETURN MADE UP TO 21/04/87; FULL LIST OF MEMBERS

View Document

27/04/8727 April 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/8717 January 1987 NEW DIRECTOR APPOINTED

View Document

17/01/8717 January 1987 NEW DIRECTOR APPOINTED

View Document

17/06/8617 June 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/8617 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

17/06/8617 June 1986 RETURN MADE UP TO 22/04/86; FULL LIST OF MEMBERS

View Document

08/12/498 December 1949 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