Advanced company searchLink opens in new window

IAN SULLIVAN ARCHITECTURE LTD

Company number 06182753

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)
30 Jun 2016 AD01 Registered office address changed from Ash-Haven Rowborough Lane South Marston Swindon Wiltshire SN3 4SU to 2 the Orchard South Marston Swindon SN3 4DD on 30 June 2016
28 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
14 May 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
21 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
18 Feb 2015 AA Total exemption small company accounts made up to 31 January 2014
03 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
01 Sep 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
30 Jan 2014 AA Total exemption small company accounts made up to 31 January 2013
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2013 AA Total exemption small company accounts made up to 31 January 2012
12 Jun 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
Statement of capital on 2013-06-12
  • GBP 2
07 Mar 2013 AP01 Appointment of Mrs Amanda Jane Sullivan as a director
18 Dec 2012 AA01 Previous accounting period shortened from 31 March 2012 to 31 January 2012
20 Jun 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders
27 Feb 2012 AA Accounts for a dormant company made up to 31 March 2011
31 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2011 AR01 Annual return made up to 26 March 2011 with full list of shareholders
30 Aug 2011 AD02 Register inspection address has been changed from Koblenz York Lane Brinkworth Chippenham Wiltshire SN15 5AN United Kingdom
02 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2011 CERTNM Company name changed 1ST call abbey alarms LIMITED\certificate issued on 16/03/11
  • RES15 ‐ Change company name resolution on 2011-01-29
10 Mar 2011 TM02 Termination of appointment of Gary Poulton as a secretary