About

Registered Number: 02368917
Date of Incorporation: 06/04/1989 (35 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 02/08/2016 (7 years and 10 months ago)
Registered Address: Crowswood The Hall Drive, Walesby, Market Rasen, Lincolnshire, LN8 3BZ

 

P. Edwards (Draughting Services) Ltd was registered on 06 April 1989, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this organisation. P. Edwards (Draughting Services) Ltd has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Paul N/A - 1
Secretary Name Appointed Resigned Total Appointments
EDWARDS, Lynette Lorraine N/A - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 17 May 2016
DS01 - Striking off application by a company 06 May 2016
AR01 - Annual Return 12 July 2015
AA - Annual Accounts 05 July 2015
AR01 - Annual Return 05 July 2014
AA - Annual Accounts 18 May 2014
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 02 June 2012
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 01 June 2010
AA01 - Change of accounting reference date 27 May 2010
AA - Annual Accounts 13 September 2009
363a - Annual Return 08 July 2009
287 - Change in situation or address of Registered Office 08 July 2009
288c - Notice of change of directors or secretaries or in their particulars 08 July 2009
288c - Notice of change of directors or secretaries or in their particulars 08 July 2009
363a - Annual Return 23 July 2008
AA - Annual Accounts 16 May 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 04 July 2007
288c - Notice of change of directors or secretaries or in their particulars 04 July 2007
AA - Annual Accounts 10 August 2006
363a - Annual Return 26 July 2006
288c - Notice of change of directors or secretaries or in their particulars 26 July 2006
AA - Annual Accounts 11 August 2005
363s - Annual Return 14 July 2005
287 - Change in situation or address of Registered Office 30 June 2005
AA - Annual Accounts 29 July 2004
363s - Annual Return 29 July 2004
AA - Annual Accounts 18 July 2003
363s - Annual Return 18 July 2003
AA - Annual Accounts 08 July 2002
363s - Annual Return 08 July 2002
AA - Annual Accounts 05 September 2001
363s - Annual Return 11 July 2001
363s - Annual Return 19 July 2000
AA - Annual Accounts 19 July 2000
AA - Annual Accounts 01 October 1999
363s - Annual Return 24 August 1999
AA - Annual Accounts 19 August 1998
363s - Annual Return 22 July 1998
AA - Annual Accounts 29 August 1997
363s - Annual Return 18 July 1997
AA - Annual Accounts 12 August 1996
363s - Annual Return 29 July 1996
363s - Annual Return 06 July 1995
AA - Annual Accounts 21 June 1995
AA - Annual Accounts 06 July 1994
363s - Annual Return 06 July 1994
363s - Annual Return 22 June 1993
AA - Annual Accounts 22 June 1993
363s - Annual Return 04 August 1992
AA - Annual Accounts 04 August 1992
AA - Annual Accounts 09 July 1991
363a - Annual Return 09 July 1991
AA - Annual Accounts 27 July 1990
363 - Annual Return 27 July 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 May 1989
288 - N/A 24 April 1989
NEWINC - New incorporation documents 06 April 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.