Advanced company searchLink opens in new window

ARCHITECTURAL DESIGN & FABRICATION LIMITED

Company number 06973829

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)
07 Aug 2023 CS01 Confirmation statement made on 27 July 2023 with no updates
17 May 2023 AA Micro company accounts made up to 31 December 2022
05 Dec 2022 AD01 Registered office address changed from Pegasus House Carterton Industrial Estate Black Bourton Road Carterton Oxon OX18 3EZ to 6-7 Citabase- New Barclay House 234 Botley Road Oxford OX2 0HP on 5 December 2022
19 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
18 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2022 CS01 Confirmation statement made on 27 July 2022 with no updates
15 Jul 2022 AA Micro company accounts made up to 31 December 2021
01 Nov 2021 CS01 Confirmation statement made on 27 July 2021 with no updates
28 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
27 Oct 2021 AA Micro company accounts made up to 31 December 2020
19 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2020 AA Micro company accounts made up to 31 December 2019
04 Aug 2020 CS01 Confirmation statement made on 27 July 2020 with no updates
01 Oct 2019 AA Micro company accounts made up to 31 December 2018
21 Aug 2019 CS01 Confirmation statement made on 27 July 2019 with no updates
17 Sep 2018 AA Micro company accounts made up to 31 December 2017
31 Aug 2018 CS01 Confirmation statement made on 27 July 2018 with no updates
25 Sep 2017 AA Micro company accounts made up to 31 December 2016
08 Sep 2017 CS01 Confirmation statement made on 27 July 2017 with no updates
21 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Aug 2016 CS01 Confirmation statement made on 27 July 2016 with updates
07 Dec 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
07 Dec 2015 CH01 Director's details changed for Mr Douglas Scott Fisher on 1 January 2015
25 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Oct 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100