PETER SCHRADER DRAUGHTING SERVICES LTD
Company Documents
Date | Description |
---|---|
04/07/234 July 2023 | Final Gazette dissolved via voluntary strike-off |
04/07/234 July 2023 | Final Gazette dissolved via voluntary strike-off |
18/04/2318 April 2023 | First Gazette notice for voluntary strike-off |
18/04/2318 April 2023 | First Gazette notice for voluntary strike-off |
11/04/2311 April 2023 | Application to strike the company off the register |
20/02/2320 February 2023 | Confirmation statement made on 2023-01-02 with no updates |
20/02/2320 February 2023 | Withdraw the company strike off application |
14/02/2314 February 2023 | First Gazette notice for voluntary strike-off |
14/02/2314 February 2023 | First Gazette notice for voluntary strike-off |
02/02/232 February 2023 | Application to strike the company off the register |
18/01/2318 January 2023 | Total exemption full accounts made up to 2022-09-30 |
12/01/2312 January 2023 | Previous accounting period extended from 2022-03-31 to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-02 with no updates |
04/10/214 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/12/194 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES |
23/11/1823 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES |
03/10/173 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
03/11/163 November 2016 | REGISTERED OFFICE CHANGED ON 03/11/2016 FROM FUTURE HOUSE SOUTH PLACE BEETWELL STREET CHESTERFIELD DERBYSHIRE S40 1SZ |
14/06/1614 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
13/01/1613 January 2016 | REGISTERED OFFICE CHANGED ON 13/01/2016 FROM 26 WINDMILL WAY CHESTERFIELD S43 1GR ENGLAND |
13/01/1613 January 2016 | CURREXT FROM 31/01/2016 TO 31/03/2016 |
13/01/1613 January 2016 | Annual return made up to 12 January 2016 with full list of shareholders |
12/01/1512 January 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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