About

Registered Number: 03735687
Date of Incorporation: 18/03/1999 (25 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 11/04/2017 (7 years and 2 months ago)
Registered Address: Stowe House 1688 High Street, Knowle, Solihull, West Midlands, B93 0LY

 

Maurice Davis Draughting Ltd was founded on 18 March 1999, it's status is listed as "Dissolved". We don't know the number of employees at Maurice Davis Draughting Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Maurice Philip 18 March 1999 - 1
DAVIS, Theresa Jane 18 March 1999 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 24 January 2017
DS01 - Striking off application by a company 11 January 2017
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 18 October 2013
AD01 - Change of registered office address 21 June 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 18 November 2010
AD01 - Change of registered office address 24 August 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 15 April 2008
AA - Annual Accounts 09 November 2007
363a - Annual Return 29 March 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 04 April 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 23 March 2005
AA - Annual Accounts 17 December 2004
363s - Annual Return 25 March 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 28 March 2003
AA - Annual Accounts 06 September 2002
363s - Annual Return 17 April 2002
AA - Annual Accounts 24 July 2001
363s - Annual Return 12 April 2001
AA - Annual Accounts 01 August 2000
363s - Annual Return 13 April 2000
288a - Notice of appointment of directors or secretaries 21 April 1999
288a - Notice of appointment of directors or secretaries 21 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 1999
287 - Change in situation or address of Registered Office 31 March 1999
288b - Notice of resignation of directors or secretaries 31 March 1999
288b - Notice of resignation of directors or secretaries 31 March 1999
NEWINC - New incorporation documents 18 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.