G S DRAFTING LIMITED
Status | DISSOLVED |
Company No. | 04796063 |
Category | Private Limited Company |
Incorporated | 11 Jun 2003 |
Age | 20 years, 11 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 08 Jun 2021 |
Years | 2 years, 11 months, 29 days |
SUMMARY
G S DRAFTING LIMITED is an dissolved private limited company with number 04796063. It was incorporated 20 years, 11 months, 26 days ago, on 11 June 2003 and it was dissolved 2 years, 11 months, 29 days ago, on 08 June 2021. The company address is Brightwell Grange Brightwell Grange, Burnham, SL1 8DF, Bucks, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 08 Jun 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 11 Mar 2021
Category: Dissolution
Type: DS01
Documents
Change to a person with significant control
Date: 15 Jun 2020
Action Date: 12 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Graham John Sydney
Change date: 2020-06-12
Documents
Change to a person with significant control
Date: 15 Jun 2020
Action Date: 12 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Lynne Yvonne Sydney
Change date: 2020-06-12
Documents
Change to a person with significant control
Date: 15 Jun 2020
Action Date: 12 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-12
Psc name: Mrs Lynne Yvonne Sydney
Documents
Change to a person with significant control
Date: 15 Jun 2020
Action Date: 12 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Graham John Sydney
Change date: 2020-06-12
Documents
Confirmation statement with updates
Date: 12 Jun 2020
Action Date: 11 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-11
Documents
Accounts with accounts type micro entity
Date: 21 May 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 11 Jun 2019
Action Date: 11 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-11
Documents
Accounts with accounts type micro entity
Date: 29 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type micro entity
Date: 20 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 11 Jun 2018
Action Date: 11 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-11
Documents
Accounts with accounts type micro entity
Date: 19 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 23 Jun 2017
Action Date: 11 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-11
Documents
Change registered office address company with date old address new address
Date: 18 Jan 2017
Action Date: 18 Jan 2017
Category: Address
Type: AD01
Old address: C/O Savage & Company 3a Warwick Road Beaconsfield Buckinghamshire HP9 2PE
Change date: 2017-01-18
New address: Brightwell Grange Britwell Road Burnham Bucks SL1 8DF
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2016
Action Date: 11 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-11
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2015
Action Date: 11 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-11
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2014
Action Date: 11 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-11
Documents
Accounts with accounts type total exemption small
Date: 21 May 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2013
Action Date: 11 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-11
Documents
Change person director company with change date
Date: 17 Jun 2013
Action Date: 15 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Graham John Sydney
Change date: 2012-06-15
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2012
Action Date: 11 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-11
Documents
Change person director company with change date
Date: 18 Jun 2012
Action Date: 10 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Graham John Sydney
Change date: 2012-04-10
Documents
Change person secretary company with change date
Date: 18 Jun 2012
Action Date: 10 Apr 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-04-10
Officer name: Lynne Yvonne Sydney
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2011
Action Date: 11 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-11
Documents
Accounts with accounts type total exemption small
Date: 12 May 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 28 Oct 2010
Action Date: 28 Oct 2010
Category: Address
Type: AD01
Old address: C/O Savage & Company Victoria House Desborough Street High Wycombe Buckinghamshire HP11 2NF
Change date: 2010-10-28
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2010
Action Date: 11 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-11
Documents
Change person director company with change date
Date: 16 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Graham John Sydney
Change date: 2009-10-01
Documents
Change person secretary company with change date
Date: 16 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Lynne Yvonne Sydney
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 24 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/06/09; full list of members
Documents
Legacy
Date: 24 Jun 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 24 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 24/06/2009 from leabank, wycombe road stokenchurch high wycombe buckinghamshire HP14 3RJ
Documents
Legacy
Date: 24 Jun 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 20 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/06/08; full list of members
Documents
Legacy
Date: 06 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/06/07; full list of members
Documents
Legacy
Date: 06 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Aug 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 20 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 08 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 11/06/05; full list of members
Documents
Legacy
Date: 08 Aug 2005
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 08 Aug 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 08 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 08/08/05 from: leabank, wycombe road stockenchurch high wycombe buckinghamshire HP14 3RJ
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 02 Aug 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/04 to 31/03/04
Documents
Legacy
Date: 25 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/04; full list of members
Documents
Legacy
Date: 12 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 09275410 |
Status: | ACTIVE |
Category: | Private Limited Company |
GEORGE WATTS ASSOCIATES LIMITED
32 COPPICE AVENUE, HATFIELD,SOUTH YORKSHIRE,DN7 6AH
Number: | 05791585 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
12 ENTERPRISE COURT,HARTLEPOOL,TS25 2FE
Number: | 05499434 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR 1 ROWES YARD,RAMSGATE,CT12 5FA
Number: | 07676220 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAIRLANDS, SOMERSBURY LANE,HORSHAM,RH12 3AT
Number: | 05441437 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE INDEPENDENT PRINT SOLUTIONS LIMITED
BROOK COTTAGE FORDER LANE,TEIGNMOUTH,TQ14 9SA
Number: | 03876250 |
Status: | ACTIVE |
Category: | Private Limited Company |