Advanced company searchLink opens in new window

DRAKE & SCULL HOLDINGS LIMITED

Company number 00070275

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)
11 Oct 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Jun 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
10 May 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2016 AC92 Restoration by order of the court
02 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
12 Aug 2014 DS01 Application to strike the company off the register
24 Jul 2014 SH20 Statement by Directors
24 Jul 2014 SH19 Statement of capital on 24 July 2014
  • GBP 1
24 Jul 2014 CAP-SS Solvency Statement dated 10/07/14
24 Jul 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
08 Jul 2014 TM01 Termination of appointment of Anthony Guzzi as a director
08 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
02 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-02
  • 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, Brentford, Middlesex, TW8 0HF on 3 December 2012
03 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
01 Oct 2012 AR01 Annual return made up to 1 October 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
23 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 10
16 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Oct 2011 AR01 Annual return made up to 1 October 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