COMPUTER AIDED DRAFTING SERVICES LIMITED
Status | DISSOLVED |
Company No. | 06176201 |
Category | Private Limited Company |
Incorporated | 21 Mar 2007 |
Age | 17 years, 2 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 22 Dec 2020 |
Years | 3 years, 5 months, 14 days |
SUMMARY
COMPUTER AIDED DRAFTING SERVICES LIMITED is an dissolved private limited company with number 06176201. It was incorporated 17 years, 2 months, 15 days ago, on 21 March 2007 and it was dissolved 3 years, 5 months, 14 days ago, on 22 December 2020. The company address is 207 Knutsford Road 207 Knutsford Road, Warrington, WA4 2QL, Cheshire.
Company Fillings
Gazette dissolved voluntary
Date: 22 Dec 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 25 Sep 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type unaudited abridged
Date: 22 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 23 Mar 2020
Action Date: 21 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-21
Documents
Change person secretary company with change date
Date: 19 Feb 2020
Action Date: 19 Feb 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-02-19
Officer name: Debra Smith
Documents
Change person director company with change date
Date: 19 Feb 2020
Action Date: 19 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-19
Officer name: Mr Peter Doyle
Documents
Accounts with accounts type unaudited abridged
Date: 23 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 21 Mar 2019
Action Date: 21 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-21
Documents
Accounts with accounts type unaudited abridged
Date: 19 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 21 Mar 2018
Action Date: 21 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-21
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 22 Mar 2017
Action Date: 21 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-21
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 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 Apr 2016
Action Date: 21 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-21
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 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: 09 Apr 2015
Action Date: 21 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-21
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2014
Action Date: 21 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-21
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 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: 09 Apr 2013
Action Date: 21 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-21
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 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: 26 Mar 2012
Action Date: 21 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-21
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2011
Action Date: 21 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-21
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2010
Action Date: 21 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-21
Documents
Change person director company with change date
Date: 01 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Peter Doyle
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 09 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 14 May 2008
Category: Address
Type: 287
Description: Registered office changed on 14/05/2008 from 29 blenheim drive, prescot liverpool merseyside L34 1PN
Documents
Legacy
Date: 16 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/03/08; full list of members
Documents
Legacy
Date: 29 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 29/03/07 from: 240 hawthorne road liverpool L20 3AS
Documents
Legacy
Date: 29 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
UNIT 23 MILLBROOK BUSINESS PARK,CROWBOROUGH,TN6 3JZ
Number: | 10569055 |
Status: | ACTIVE |
Category: | Private Limited Company |
JTL DATA COMMUNICATIONS LIMITED
3 TOLL BAR CLOSE,SHEFFIELD,S12 2RB
Number: | 09300197 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O PREMIER MODULAR LIMITED CATFOSS LANE,DRIFFIELD,YO25 8EJ
Number: | 08000705 |
Status: | ACTIVE |
Category: | Private Limited Company |
PATHWAYS BLODWELL BANK,OSWESTRY,SY10 8LY
Number: | 08688228 |
Status: | ACTIVE |
Category: | Private Limited Company |
58A WALDECK ROAD,LONDON,W4 3NP
Number: | 02935490 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY
Number: | 11432942 |
Status: | ACTIVE |
Category: | Private Limited Company |