Advanced company searchLink opens in new window

MGDRAUGHTING LIMITED

Company number 08264807

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)
05 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
07 Mar 2018 DS01 Application to strike the company off the register
17 Nov 2017 AA Micro company accounts made up to 20 October 2017
16 Nov 2017 AA01 Previous accounting period shortened from 31 October 2017 to 20 October 2017
24 Oct 2017 CS01 Confirmation statement made on 23 October 2017 with no updates
27 Sep 2017 PSC01 Notification of Mark Gary Davis as a person with significant control on 19 September 2017
25 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 25 September 2017
22 May 2017 AA Total exemption small company accounts made up to 31 October 2016
06 Mar 2017 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 12 Church Path Greenhithe DA9 9JR on 6 March 2017
24 Oct 2016 CS01 Confirmation statement made on 23 October 2016 with updates
07 Apr 2016 AA Total exemption small company accounts made up to 31 October 2015
26 Oct 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
16 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
23 Oct 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
26 Jun 2014 CH01 Director's details changed for Mr Mark Gary Davis on 26 June 2014
30 Apr 2014 AA Total exemption small company accounts made up to 31 October 2013
23 Oct 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
19 Jun 2013 CH01 Director's details changed for Mr Mark Gary Davis on 19 June 2013
03 Dec 2012 CH01 Director's details changed for Mr Mark Gary Davis on 3 December 2012
23 Oct 2012 NEWINC Incorporation