DRAYHILL LIMITED

07245480
5 TEMPLE SQUARE TEMPLE STREET LIVERPOOL L2 5RH

Documents

Documents
Date Category Description Pages
16 May 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
15 May 2024 insolvency Liquidation Compulsory Appointment Liquidator 3 Buy now
27 Mar 2024 officers Change of particulars for director (Mr Chase James Bailey Earl Manders) 2 Buy now
19 Feb 2024 insolvency Liquidation Compulsory Winding Up Order 3 Buy now
12 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jun 2023 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
16 May 2023 gazette Gazette Notice Compulsory 1 Buy now
15 Mar 2023 officers Change of particulars for director (Mr Chase James Bailey Earl Manders) 2 Buy now
24 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2022 accounts Annual Accounts 4 Buy now
04 Nov 2021 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
03 Nov 2021 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
27 Sep 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
24 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 May 2021 accounts Annual Accounts 8 Buy now
20 Nov 2020 accounts Change Account Reference Date Company Current Shortened 1 Buy now
02 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2020 accounts Annual Accounts 7 Buy now
06 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2019 accounts Annual Accounts 7 Buy now
23 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Aug 2017 officers Appointment of director (Mr Chase James Bailey Earl Manders) 2 Buy now
23 Aug 2017 officers Termination of appointment of director (Russell Simon Lebe) 1 Buy now
31 May 2017 accounts Annual Accounts 2 Buy now
08 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Jun 2016 accounts Annual Accounts 2 Buy now
07 Jun 2016 annual-return Annual Return 3 Buy now
24 Nov 2015 accounts Annual Accounts 2 Buy now
26 Jul 2015 annual-return Annual Return 3 Buy now
26 Jul 2015 officers Change of particulars for director (Mr Russell Simon Lebe) 2 Buy now
26 Jul 2015 officers Change of particulars for director (Mr Russell Simon Lebe) 2 Buy now
29 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Feb 2015 accounts Annual Accounts 2 Buy now
23 May 2014 annual-return Annual Return 3 Buy now
15 Jan 2014 accounts Annual Accounts 2 Buy now
15 Jan 2014 officers Termination of appointment of director (Ceri John) 1 Buy now
15 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Jan 2014 officers Appointment of director (Mr Russell Lebe) 2 Buy now
27 May 2013 annual-return Annual Return 3 Buy now
09 Feb 2013 accounts Annual Accounts 2 Buy now
04 Jun 2012 annual-return Annual Return 3 Buy now
09 Jan 2012 accounts Annual Accounts 2 Buy now
12 May 2011 annual-return Annual Return 3 Buy now
06 May 2010 incorporation Incorporation Company 26 Buy now