Offsite Draughting Services Limited

DataGardener
dissolved

Offsite Draughting Services Limited

05524702Private Limited With Share Capital

11 Clifton Moor Business Village, James Nicolson Link, York, YO304XG
Incorporated

02/08/2005

Company Age

20 years

Directors

5

Employees

SIC Code

71111

Risk

Company Overview

Registration, classification & business activity

Offsite Draughting Services Limited (05524702) is a private limited with share capital incorporated on 02/08/2005 (20 years old) and registered in york, YO304XG. The company operates under SIC code 71111 - architectural activities.

Private Limited With Share Capital
SIC: 71111
Incorporated 02/08/2005
YO304XG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

5

Directors

5

Shareholders

2

CCJs

Board of Directors

4

Filed Documents

52
Gazette Dissolved Liquidation
Category:Gazette
Date:18-02-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:18-11-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-08-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-07-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-08-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-08-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-06-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-07-2014
Liquidation Miscellaneous
Category:Insolvency
Date:26-06-2013
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:20-06-2013
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:20-06-2013
Resolution
Category:Resolution
Date:20-06-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-06-2013
Gazette Notice Compulsary
Category:Gazette
Date:02-04-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:23-01-2013
Change Person Director Company With Change Date
Category:Officers
Date:23-01-2013
Change Person Director Company With Change Date
Category:Officers
Date:23-01-2013
Change Person Director Company With Change Date
Category:Officers
Date:23-01-2013
Change Person Director Company With Change Date
Category:Officers
Date:23-01-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-01-2013
Termination Director Company With Name
Category:Officers
Date:15-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-09-2012
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:29-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2010
Change Person Director Company With Change Date
Category:Officers
Date:30-11-2010
Appoint Person Director Company With Name
Category:Officers
Date:05-10-2010
Appoint Person Director Company With Name
Category:Officers
Date:05-10-2010
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-10-2010
Gazette Notice Compulsary
Category:Gazette
Date:28-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-10-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-07-2009
Legacy
Category:Officers
Date:04-11-2008
Legacy
Category:Annual Return
Date:12-09-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-02-2008
Legacy
Category:Annual Return
Date:31-10-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-03-2007
Legacy
Category:Accounts
Date:07-12-2006
Legacy
Category:Capital
Date:09-11-2006
Legacy
Category:Annual Return
Date:09-11-2006
Legacy
Category:Officers
Date:16-03-2006
Legacy
Category:Officers
Date:09-02-2006
Legacy
Category:Capital
Date:30-01-2006
Legacy
Category:Officers
Date:30-01-2006
Legacy
Category:Officers
Date:30-01-2006
Legacy
Category:Officers
Date:06-10-2005
Legacy
Category:Capital
Date:30-09-2005
Legacy
Category:Officers
Date:12-08-2005
Incorporation Company
Category:Incorporation
Date:02-08-2005

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/12/2012
Filing Date29/06/2011
Latest Accounts30/09/2010

Trading Addresses

11 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire, YO304XGRegistered
43 Coniscliffe Road, Darlington, County Durham, DL37EH

Contact

11 Clifton Moor Business Village, James Nicolson Link, York, YO304XG