S L DRAKE CONTRACTS LTD

Company Documents

DateDescription
07/03/237 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/03/237 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/12/2220 December 2022 First Gazette notice for voluntary strike-off

View Document

20/12/2220 December 2022 First Gazette notice for voluntary strike-off

View Document

16/12/2216 December 2022 Accounts for a dormant company made up to 2022-05-31

View Document

08/12/228 December 2022 Termination of appointment of Kerry Drake as a director on 2022-11-30

View Document

08/12/228 December 2022 Cessation of Kerry Drake as a person with significant control on 2022-11-30

View Document

08/12/228 December 2022 Application to strike the company off the register

View Document

08/12/228 December 2022 Termination of appointment of Pjr Secretarial Services Ltd as a secretary on 2022-11-30

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

24/11/2124 November 2021 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/11/2030 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/01/2024 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

14/01/1914 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES

View Document

02/02/182 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

11/03/1611 March 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

12/06/1512 June 2015 COMPANY NAME CHANGED BYGONE INTERIORS-EXTERIORS LTD CERTIFICATE ISSUED ON 12/06/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/05/1522 May 2015 APPOINTMENT TERMINATED, DIRECTOR JANET BAZEN

View Document

22/05/1522 May 2015 DIRECTOR APPOINTED MRS KERRY DRAKE

View Document

22/05/1522 May 2015 APPOINTMENT TERMINATED, DIRECTOR LAURENCE BAZEN

View Document

22/05/1522 May 2015 CURREXT FROM 31/01/2015 TO 31/05/2015

View Document

22/05/1522 May 2015 DIRECTOR APPOINTED MR STUART DRAKE

View Document

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

View Document

28/04/1428 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

11/02/1411 February 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

20/09/1320 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

11/04/1311 April 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

11/04/1311 April 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PJR SECRETARIAL SERVICES LTD / 13/08/2012

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

12/07/1212 July 2012 REGISTERED OFFICE CHANGED ON 12/07/2012 FROM 51 MILTON ROAD WESTCLIFF ON SEA ESSEX SS0 7JP UNITED KINGDOM

View Document

11/01/1211 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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