Advanced company searchLink opens in new window

DRAKE & SCULL PROPERTIES

Company number 00905382

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jun 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
25 Feb 2014 DS01 Application to strike the company off the register
25 Sep 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20/12/2021 under section 1088 of the Companies Act 2006
10 May 2013 AA Accounts for a dormant company made up to 31 December 2012
07 Jan 2013 AP01 Appointment of Mr Christopher John Howse as a director
03 Dec 2012 AD01 Registered office address changed from , 1 Thameside Centre, Kew Bridge Road, Kew Bridge, Middlesex, TW8 0HF on 3 December 2012
03 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
25 Sep 2012 AR01 Annual return made up to 21 September 2012 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20/12/2021 under section 1088 of the Companies Act 2006
04 Apr 2012 TM01 Termination of appointment of John Matthews as a director
14 Mar 2012 TM01 Termination of appointment of Frank Macinnis as a director
14 Mar 2012 AP01 Appointment of Mr Anthony J Guzzi as a director
16 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Sep 2011 AR01 Annual return made up to 21 September 2011 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20/12/2021 under section 1088 of the Companies Act 2006
05 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
22 Sep 2010 AR01 Annual return made up to 21 September 2010 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20/12/2021 under section 1088 of the Companies Act 2006
27 Apr 2010 AA Accounts for a dormant company made up to 31 December 2009
23 Apr 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 10
23 Apr 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 9
20 Oct 2009 AR01 Annual return made up to 16 September 2009 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20/12/2021 under section 1088 of the Companies Act 2006
29 Sep 2009 288a Director appointed john matthews
16 May 2009 AA Accounts for a dormant company made up to 31 December 2008
13 Mar 2009 288b Appointment terminated director anthony whale
01 Oct 2008 363s Return made up to 21/09/08; no change of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20/12/2021 under section 1088 of the Companies Act 2006
01 Aug 2008 AA Accounts for a dormant company made up to 31 December 2007