About

Registered Number: 06400894
Date of Incorporation: 16/10/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: 10 Beech Croft, Pontefract, WF8 2WA,

 

Cerberus Draughting Ltd was registered on 16 October 2007. We don't know the number of employees at this company. There are 2 directors listed for Cerberus Draughting Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VICKERS, Martin Gavin 20 October 2007 - 1
Secretary Name Appointed Resigned Total Appointments
VICKERS, Victoria 20 October 2007 31 January 2014 1

Filing History

Document Type Date
AA - Annual Accounts 06 May 2020
CS01 - N/A 22 October 2019
AA - Annual Accounts 15 August 2019
CS01 - N/A 20 November 2018
AA - Annual Accounts 15 September 2018
AD01 - Change of registered office address 26 February 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 29 January 2017
CH01 - Change of particulars for director 13 January 2017
AD01 - Change of registered office address 13 January 2017
DISS40 - Notice of striking-off action discontinued 11 January 2017
GAZ1 - First notification of strike-off action in London Gazette 10 January 2017
AR01 - Annual Return 13 March 2016
CH01 - Change of particulars for director 13 March 2016
AD01 - Change of registered office address 23 February 2016
DISS40 - Notice of striking-off action discontinued 10 February 2016
GAZ1 - First notification of strike-off action in London Gazette 12 January 2016
AA - Annual Accounts 08 November 2015
AA - Annual Accounts 29 July 2015
AA - Annual Accounts 17 April 2015
AA - Annual Accounts 31 October 2014
DISS40 - Notice of striking-off action discontinued 21 October 2014
AR01 - Annual Return 20 October 2014
AD01 - Change of registered office address 13 October 2014
TM02 - Termination of appointment of secretary 13 October 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
DISS40 - Notice of striking-off action discontinued 07 January 2014
AR01 - Annual Return 05 January 2014
DISS16(SOAS) - N/A 19 December 2013
GAZ1 - First notification of strike-off action in London Gazette 29 October 2013
AA - Annual Accounts 11 January 2013
DISS40 - Notice of striking-off action discontinued 15 December 2012
AR01 - Annual Return 12 December 2012
GAZ1 - First notification of strike-off action in London Gazette 30 October 2012
DISS40 - Notice of striking-off action discontinued 03 March 2012
AR01 - Annual Return 29 February 2012
GAZ1 - First notification of strike-off action in London Gazette 21 February 2012
AA - Annual Accounts 17 October 2011
AA - Annual Accounts 19 November 2010
DISS40 - Notice of striking-off action discontinued 16 November 2010
AR01 - Annual Return 15 November 2010
AD01 - Change of registered office address 15 November 2010
GAZ1 - First notification of strike-off action in London Gazette 02 November 2010
AA - Annual Accounts 17 November 2009
AR01 - Annual Return 28 October 2009
CH01 - Change of particulars for director 28 October 2009
DISS40 - Notice of striking-off action discontinued 24 March 2009
363a - Annual Return 23 March 2009
353 - Register of members 21 March 2009
288a - Notice of appointment of directors or secretaries 20 March 2009
288a - Notice of appointment of directors or secretaries 20 March 2009
GAZ1 - First notification of strike-off action in London Gazette 30 December 2008
288b - Notice of resignation of directors or secretaries 25 October 2007
288b - Notice of resignation of directors or secretaries 25 October 2007
287 - Change in situation or address of Registered Office 25 October 2007
NEWINC - New incorporation documents 16 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.