Advanced company searchLink opens in new window

FIRMDRAW LIMITED

Company number 02888969

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)
04 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jan 2014 AP01 Appointment of Mrs Wendy Margaret Hall as a director on 1 January 2014
10 Jan 2014 TM01 Termination of appointment of William Shepherd as a director on 31 December 2013
22 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2013 DS01 Application to strike the company off the register
02 Oct 2013 SH01 Statement of capital following an allotment of shares on 29 August 2013
  • GBP 343,640
02 Oct 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Authorised share capital be increased to £343640 29/08/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
13 Sep 2013 SH19 Statement of capital on 13 September 2013
  • GBP 1,000
13 Sep 2013 SH20 Statement by Directors
13 Sep 2013 CAP-SS Solvency Statement dated 19/08/13
13 Sep 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium cancelled 19/08/2013
09 Jan 2013 AR01 Annual return made up to 1 January 2013 with full list of shareholders
14 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
12 Sep 2012 AP01 Appointment of Mr Thorsten Beer as a director on 3 September 2012
12 Sep 2012 TM01 Termination of appointment of Andrew John Willetts as a director on 3 September 2012
02 Aug 2012 AP03 Appointment of Mrs Nichola Louise Legg as a secretary on 25 July 2012
30 Jul 2012 TM02 Termination of appointment of Jennifer Anne Brierley as a secretary on 25 July 2012
30 Jan 2012 AR01 Annual return made up to 1 January 2012 with full list of shareholders
20 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
13 Sep 2011 AP01 Appointment of Mr William Shepherd as a director on 1 August 2011
12 Sep 2011 TM01 Termination of appointment of Peter Smerdon as a director on 1 August 2011
06 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
24 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
04 Feb 2011 AR01 Annual return made up to 1 January 2011 with full list of shareholders