ENGINEERING DRAUGHTING DESIGN LTD
Status | DISSOLVED |
Company No. | 08230804 |
Category | Private Limited Company |
Incorporated | 27 Sep 2012 |
Age | 11 years, 7 months |
Jurisdiction | England Wales |
Dissolution | 24 Aug 2021 |
Years | 2 years, 8 months, 3 days |
SUMMARY
ENGINEERING DRAUGHTING DESIGN LTD is an dissolved private limited company with number 08230804. It was incorporated 11 years, 7 months ago, on 27 September 2012 and it was dissolved 2 years, 8 months, 3 days ago, on 24 August 2021. The company address is 47 Ffordd Scott 47 Ffordd Scott, Birchgrove, SA7 9GB, Swansea, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 24 Aug 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 01 Jun 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change account reference date company current shortened
Date: 17 Mar 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2021-09-30
New date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2021
Action Date: 05 Jan 2021
Category: Address
Type: AD01
Old address: 3rd Floor Buckingham House Buckingham Street Aylesbury Buckinghamshire HP20 2LA England
Change date: 2021-01-05
New address: 47 Ffordd Scott Birchdale Birchgrove Swansea SA7 9GB
Documents
Accounts with accounts type micro entity
Date: 26 Nov 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 26 Oct 2020
Action Date: 27 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-27
Documents
Accounts with accounts type micro entity
Date: 04 Mar 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 04 Oct 2019
Action Date: 27 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-27
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 28 Sep 2018
Action Date: 27 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-27
Documents
Change person director company with change date
Date: 11 Sep 2018
Action Date: 11 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-11
Officer name: Mr Keith Arkley
Documents
Accounts with accounts type micro entity
Date: 11 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 27 Sep 2017
Action Date: 27 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-27
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 28 Sep 2016
Action Date: 27 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-27
Documents
Change registered office address company with date old address new address
Date: 04 Mar 2016
Action Date: 04 Mar 2016
Category: Address
Type: AD01
New address: 3rd Floor Buckingham House Buckingham Street Aylesbury Buckinghamshire HP20 2LA
Change date: 2016-03-04
Old address: Buckingham House Buckingham Street Aylesbury Buckinghamshire HP20 2LA
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2015
Action Date: 27 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-27
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2014
Action Date: 27 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-27
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2013
Action Date: 27 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-27
Documents
Some Companies
34 EATON PLACE RTM COMPANY LIMITED
C/O URANG PROPERTY MANAGEMENT LTD,LONDON,SW6 4NF
Number: | 11626062 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
77 ABINGDON ROAD,MIDDLESBROUGH,TS1 3JS
Number: | 11885728 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLAIRE LLOYD PROPERTIES LIMITED
27 SHEEP STREET,BICESTER,OX26 6JF
Number: | 05723015 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANOR FARM BARN,SLEAFORD,NG34 9PA
Number: | 08755282 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAYZEND BRACKLESHAM LANE,CHICHESTER,PO20 8JA
Number: | 00959198 |
Status: | ACTIVE |
Category: | Private Limited Company |
286 COLTNESS ROAD,WISHAW,ML2 7EX
Number: | SC619098 |
Status: | ACTIVE |
Category: | Private Limited Company |