Advanced company searchLink opens in new window

ACTION ON DISABILITY AND WORK UK

Company number 03636925

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 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jul 2016 SOAS(A) Voluntary strike-off action has been suspended
14 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jun 2016 DS01 Application to strike the company off the register
04 Apr 2016 AA Full accounts made up to 1 February 2016
29 Feb 2016 AA01 Previous accounting period extended from 30 September 2015 to 1 February 2016
28 Sep 2015 AR01 Annual return made up to 23 September 2015 no member list
08 Jun 2015 TM01 Termination of appointment of Sam Green as a director on 26 May 2015
02 Apr 2015 AA Full accounts made up to 30 September 2014
27 Mar 2015 AP01 Appointment of Mr Alasdair James Grant as a director on 24 March 2015
27 Mar 2015 TM01 Termination of appointment of Mark Nicholas Fysh as a director on 18 March 2015
09 Feb 2015 AP01 Appointment of Mr Sam Green as a director on 3 February 2015
05 Feb 2015 TM01 Termination of appointment of Gordon Cameron Richardson as a director on 3 February 2015
29 Oct 2014 CC04 Statement of company's objects
25 Sep 2014 AR01 Annual return made up to 23 September 2014 no member list
06 Aug 2014 TM01 Termination of appointment of Jane Elizabeth Hunt as a director on 2 August 2014
20 May 2014 MEM/ARTS Memorandum and Articles of Association
18 Mar 2014 AA Accounts made up to 30 September 2013
04 Dec 2013 AP01 Appointment of Mr. Mark Nicholas Fysh as a director
02 Dec 2013 TM01 Termination of appointment of Simon Macsorley as a director
08 Oct 2013 MR04 Satisfaction of charge 1 in full
02 Oct 2013 AR01 Annual return made up to 23 September 2013 no member list
02 Oct 2013 CH01 Director's details changed for Kelvin Blake on 2 October 2013
13 Jun 2013 CERTNM Company name changed the vassall centre trust\certificate issued on 13/06/13
  • RES15 ‐ Change company name resolution on 2013-05-30
13 Jun 2013 MISC NE01