Advanced company searchLink opens in new window

AAD CREATIVE LIMITED

Company number 05609853

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)
21 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
28 Nov 2016 DS01 Application to strike the company off the register
18 May 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Jan 2016 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
17 May 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Nov 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
15 Sep 2014 AD01 Registered office address changed from Office 7 Unit 4 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB to 2 Chapel Close Stradbroke Eye Suffolk IP21 5JU on 15 September 2014
07 May 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Nov 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
08 Nov 2013 AD01 Registered office address changed from 19/20 Fortress Close Brome Industrial Estate Brome Suffolk IP23 7HN England on 8 November 2013
17 Oct 2013 SH01 Statement of capital following an allotment of shares on 8 October 2013
  • GBP 100
17 Oct 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
16 Oct 2013 CERTNM Company name changed aluminium fabrication & design LIMITED\certificate issued on 16/10/13
  • RES15 ‐ Change company name resolution on 2013-10-08
16 Oct 2013 CONNOT Change of name notice
11 Oct 2013 AP01 Appointment of Mr Barry Charles Richell as a director
11 Oct 2013 AP01 Appointment of Mr Mark James Stead as a director
22 Jan 2013 AA Accounts for a dormant company made up to 31 December 2012
14 Nov 2012 AR01 Annual return made up to 2 November 2012 with full list of shareholders
18 Jan 2012 AA Accounts for a dormant company made up to 31 December 2011
11 Nov 2011 AR01 Annual return made up to 2 November 2011 with full list of shareholders
02 Nov 2011 AD01 Registered office address changed from 82C East Hill Colchester Essex CO1 2QW on 2 November 2011
18 Jan 2011 AA Accounts for a dormant company made up to 31 December 2010
04 Nov 2010 AR01 Annual return made up to 2 November 2010 with full list of shareholders
01 Feb 2010 AA Accounts for a dormant company made up to 31 December 2009