SOUTHERN DRAPES LIMITED

06641165
FLINT GLASS WORKS 64 JERSEY STREET MANCHESTER M4 6JW

Documents

Documents
Date Category Description Pages
28 Sep 2024 gazette Gazette Dissolved Liquidation 1 Buy now
28 Jun 2024 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 25 Buy now
05 Jul 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 24 Buy now
09 May 2022 insolvency Liquidation Disclaimer Notice 5 Buy now
29 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
29 Apr 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
29 Apr 2022 resolution Resolution 1 Buy now
29 Apr 2022 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
09 Mar 2022 accounts Annual Accounts 10 Buy now
18 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Apr 2021 accounts Annual Accounts 10 Buy now
11 Jan 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Nov 2020 capital Return of Allotment of shares 3 Buy now
17 Nov 2020 capital Return of Allotment of shares 3 Buy now
17 Nov 2020 capital Return of Allotment of shares 3 Buy now
17 Nov 2020 capital Return of Allotment of shares 3 Buy now
20 Feb 2020 accounts Annual Accounts 9 Buy now
22 Jan 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
21 Jan 2020 gazette Gazette Notice Compulsory 1 Buy now
20 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Jan 2020 mortgage Registration of a charge 60 Buy now
06 Nov 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Oct 2018 officers Termination of appointment of director (Gary Bernard Griffin) 1 Buy now
20 Sep 2018 officers Appointment of director (Ms Melanie Jane Hardy) 2 Buy now
10 Sep 2018 officers Appointment of director (Mr Manuel Dos Santos Hopkins) 2 Buy now
10 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Sep 2018 officers Termination of appointment of director (David Alexander Griffin) 1 Buy now
06 Sep 2018 accounts Annual Accounts 6 Buy now
10 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2017 accounts Annual Accounts 6 Buy now
09 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2016 accounts Annual Accounts 6 Buy now
13 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Mar 2016 accounts Annual Accounts 6 Buy now
09 Jul 2015 annual-return Annual Return 3 Buy now
31 Mar 2015 accounts Annual Accounts 6 Buy now
08 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jul 2014 annual-return Annual Return 3 Buy now
23 Jul 2014 officers Change of particulars for director (Gary Bernard Griffin) 2 Buy now
23 Jul 2014 officers Change of particulars for director (David Alexander Griffin) 2 Buy now
27 Mar 2014 accounts Annual Accounts 6 Buy now
11 Jul 2013 annual-return Annual Return 4 Buy now
30 Mar 2013 accounts Annual Accounts 2 Buy now
02 Aug 2012 annual-return Annual Return 4 Buy now
06 Apr 2012 accounts Annual Accounts 2 Buy now
14 Jul 2011 annual-return Annual Return 4 Buy now
01 Apr 2011 accounts Annual Accounts 2 Buy now
08 Jul 2010 annual-return Annual Return 4 Buy now
08 Jul 2010 officers Change of particulars for director (Gary Bernard Griffin) 2 Buy now
08 Jul 2010 officers Change of particulars for director (David Alexander Griffin) 2 Buy now
08 Mar 2010 accounts Annual Accounts 2 Buy now
12 Jul 2009 annual-return Return made up to 08/07/09; full list of members 3 Buy now
15 Aug 2008 officers Appointment terminated director michael beaty-pownall 1 Buy now
15 Aug 2008 officers Director appointed david alexander griffin 1 Buy now
15 Aug 2008 officers Director appointed gary bernard griffin 1 Buy now
15 Aug 2008 address Registered office changed on 15/08/2008 from 5 fir close walton-on-thames surrey KT12 2SX 1 Buy now
15 Aug 2008 officers Appointment terminated secretary freeport services (uk) LIMITED 1 Buy now
08 Jul 2008 incorporation Incorporation Company 17 Buy now