- Company Overview for WESSEX DRAWING SERVICES LTD (08939152)
- Filing history for WESSEX DRAWING SERVICES LTD (08939152)
- People for WESSEX DRAWING SERVICES LTD (08939152)
- Insolvency for WESSEX DRAWING SERVICES LTD (08939152)
- More for WESSEX DRAWING SERVICES LTD (08939152)
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) |
---|---|---|---|
02 Mar 2024 | AM10 | Administrator's progress report | |
24 Oct 2023 | CVA4 | Notice of completion of voluntary arrangement | |
23 Sep 2023 | AM07 | Result of meeting of creditors | |
31 Aug 2023 | AM03 | Statement of administrator's proposal | |
08 Aug 2023 | AD01 | Registered office address changed from 3 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ United Kingdom to Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 8 August 2023 | |
08 Aug 2023 | AM01 | Appointment of an administrator | |
12 Jul 2023 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 May 2023 | |
14 Mar 2023 | CS01 | Confirmation statement made on 14 March 2023 with updates | |
02 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Jun 2022 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 May 2022 | |
04 Apr 2022 | CS01 | Confirmation statement made on 14 March 2022 with updates | |
16 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
11 Oct 2021 | PSC07 | Cessation of Christopher Parker as a person with significant control on 10 September 2021 | |
11 Oct 2021 | TM01 | Termination of appointment of Christopher Parker as a director on 10 September 2021 | |
16 Jun 2021 | AD01 | Registered office address changed from 3-4 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ United Kingdom to 3 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ on 16 June 2021 | |
15 Jun 2021 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 May 2021 | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Mar 2021 | CS01 | Confirmation statement made on 14 March 2021 with no updates | |
29 Jun 2020 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 May 2020 | |
21 Apr 2020 | CS01 | Confirmation statement made on 14 March 2020 with no updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Nov 2019 | CS01 | Confirmation statement made on 14 March 2019 with no updates | |
21 Oct 2019 | AD01 | Registered office address changed from 1 Horsefair Mews Horsefair Mews Romsey SO51 8JG England to 3-4 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ on 21 October 2019 | |
03 Jul 2019 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 May 2019 | |
31 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 |