Drax Homes Limited

DataGardener
dissolved

Drax Homes Limited

07797352Private Limited With Share Capital

Trinity House, 28- 30 Blucher Street, Birmingham, B11QH
Incorporated

04/10/2011

Company Age

14 years

Directors

1

Employees

SIC Code

41202

Risk

Company Overview

Registration, classification & business activity

Drax Homes Limited (07797352) is a private limited with share capital incorporated on 04/10/2011 (14 years old) and registered in birmingham, B11QH. The company operates under SIC code 41202 - construction of domestic buildings.

Private Limited With Share Capital
SIC: 41202
Incorporated 04/10/2011
B11QH

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Filed Documents

46
Gazette Dissolved Liquidation
Category:Gazette
Date:23-08-2025
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:12-06-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:23-05-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-11-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-11-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-10-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:05-10-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:05-10-2021
Resolution
Category:Resolution
Date:05-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-08-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:26-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-11-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-05-2015
Gazette Notice Compulsory
Category:Gazette
Date:19-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:17-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:13-11-2014
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:28-07-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-07-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-05-2014
Change Person Director Company With Change Date
Category:Officers
Date:28-05-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:12-05-2014
Change Of Name Notice
Category:Change Of Name
Date:12-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:14-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-10-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-07-2013
Termination Director Company With Name
Category:Officers
Date:04-07-2013
Termination Secretary Company With Name
Category:Officers
Date:04-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:04-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-12-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-12-2012
Termination Director Company With Name
Category:Officers
Date:22-06-2012
Incorporation Company
Category:Incorporation
Date:04-10-2011

Risk Assessment

Not Rated

International Score

Accounts

Typemicro-entity accounts
Due Date31/12/2021
Filing Date29/04/2021
Latest Accounts31/03/2020

Trading Addresses

16 Merevale Crescent, Morden, Surrey, SM46HL
Trinity House, 28- 30 Blucher Street, Birmingham, B1 1Qh, B11QHRegistered

Related Companies

2

Contact

Trinity House, 28- 30 Blucher Street, Birmingham, B11QH