Advanced company searchLink opens in new window

DRACAENA (SW) LIMITED

Company number 07692966

Filter by category

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)
12 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
12 Dec 2016 4.71 Return of final meeting in a members' voluntary winding up
09 Jul 2016 MR04 Satisfaction of charge 1 in full
09 Jul 2016 MR04 Satisfaction of charge 2 in full
09 Jul 2016 MR04 Satisfaction of charge 076929660003 in full
20 Jun 2016 4.68 Liquidators' statement of receipts and payments to 7 April 2016
11 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Jun 2015 4.70 Declaration of solvency
30 Apr 2015 AD01 Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA to Francis Clark Llp Ground Floor Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD on 30 April 2015
29 Apr 2015 600 Appointment of a voluntary liquidator
29 Apr 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-04-08
28 Jul 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 750,006
11 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Sep 2013 MR01 Registration of charge 076929660003
27 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Jul 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
12 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 1
12 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 2
29 Jan 2013 AD01 Registered office address changed from North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom on 29 January 2013
18 Jul 2012 AR01 Annual return made up to 5 July 2012 with full list of shareholders
17 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
11 Jul 2012 AA01 Previous accounting period shortened from 31 July 2012 to 31 December 2011
09 Jan 2012 AP01 Appointment of Roger Paul Harrill as a director
09 Jan 2012 ANNOTATION Rectified TM01 was removed from the public register on 12/03/12 as it was invalid or ineffective.
08 Nov 2011 SH01 Statement of capital following an allotment of shares on 21 October 2011
  • GBP 750,006