DRAYTON VEHICLE CONTRACTS LIMITED: Filings

  • Overview

    Company NameDRAYTON VEHICLE CONTRACTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02154891
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for DRAYTON VEHICLE CONTRACTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Dec 31, 2018

    1 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Robin Anthony Gregson as a director on Jul 05, 2019

    1 pagesTM01

    Confirmation statement made on Dec 21, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    1 pagesAA

    Change of details for Warwick Holdings Limited as a person with significant control on Dec 11, 2017

    2 pagesPSC05

    Confirmation statement made on Dec 21, 2017 with no updates

    3 pagesCS01

    Registered office address changed from 776 Chester Road Stretford Manchester M32 0QH United Kingdom to Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS on Dec 11, 2017

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2016

    1 pagesAA

    Confirmation statement made on Dec 21, 2016 with updates

    11 pagesCS01

    Termination of appointment of Andrew John Guest as a director on Nov 04, 2016

    1 pagesTM01

    Termination of appointment of David Frank Guest as a director on Nov 04, 2016

    1 pagesTM01

    Termination of appointment of Kenneth Robert Forbes as a director on Nov 04, 2016

    1 pagesTM01

    Registered office address changed from No 8 Calthorpe Road Edgbaston Birmingham B15 1QT to 776 Chester Road Stretford Manchester M32 0QH on Nov 22, 2016

    1 pagesAD01

    Appointment of Mr Andrew Campbell Bruce as a director on Nov 04, 2016

    2 pagesAP01

    Appointment of Mr Nigel John Mcminn as a director on Nov 04, 2016

    2 pagesAP01

    Appointment of Mr Robin Anthony Gregson as a director on Nov 04, 2016

    2 pagesAP01

    Appointment of Glenda Macgeekie as a secretary on Nov 04, 2016

    2 pagesAP03

    Termination of appointment of Simon Leigh Miles as a secretary on Nov 04, 2016

    1 pagesTM02

    Full accounts made up to Dec 31, 2015

    9 pagesAA

    Annual return made up to Dec 21, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 07, 2016

    Statement of capital on Jan 07, 2016

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2014

    9 pagesAA

    Annual return made up to Dec 21, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 15, 2015

    Statement of capital on Jan 15, 2015

    • Capital: GBP 2
    SH01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0