Advanced company searchLink opens in new window

AGE CONCERN DUDLEY (TRADING) LIMITED

Company number 03727834

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2021 SOAS(A) Voluntary strike-off action has been suspended
18 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
06 May 2021 DS01 Application to strike the company off the register
18 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
17 Mar 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
08 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
27 Feb 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
26 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
23 Aug 2018 TM01 Termination of appointment of Anne Rosemary Whitham as a director on 31 July 2018
03 Apr 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
07 Dec 2017 AP01 Appointment of Mr Kevin Hodgetts as a director on 30 November 2017
07 Dec 2017 TM01 Termination of appointment of Patricia Ann Harris as a director on 30 October 2017
15 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
05 Apr 2017 CS01 Confirmation statement made on 26 February 2017 with updates
15 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Mar 2016 AP03 Appointment of Mrs Christine Szygowski as a secretary on 1 January 2016
10 Mar 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
10 Mar 2016 TM01 Termination of appointment of Keith Mayou as a director on 31 December 2015
10 Mar 2016 TM01 Termination of appointment of James Robert Cameron as a director on 31 December 2015
10 Mar 2016 TM02 Termination of appointment of James Robert Cameron as a secretary on 31 December 2015
04 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Jul 2015 AD01 Registered office address changed from The Junction 1 Cradley Road 1 Cradley Road Netherton West Midlands DY2 9RA to Unit 3, Dudley Court North the Waterfront Level Street Brierley Hill West Midlands DY5 1XP on 26 July 2015
25 Mar 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
11 Feb 2015 AP01 Appointment of Mr Michael Thomas as a director on 5 February 2015