Advanced company searchLink opens in new window

ALISON DOYLE DESIGN CONSULTANCY LIMITED

Company number 04484374

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)
08 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jul 2011 DS01 Application to strike the company off the register
27 Jul 2010 AA Total exemption small company accounts made up to 30 September 2009
21 Jul 2010 AR01 Annual return made up to 12 July 2010 with full list of shareholders
Statement of capital on 2010-07-21
  • GBP 10
21 Jul 2010 CH01 Director's details changed for Alison Margaret Doyle on 1 October 2009
12 Aug 2009 363a Return made up to 12/07/09; full list of members
17 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
22 Aug 2008 363a Return made up to 12/07/08; full list of members
28 Jul 2008 AA Total exemption small company accounts made up to 30 September 2007
08 Aug 2007 363a Return made up to 12/07/07; full list of members
19 Jul 2007 AA Total exemption small company accounts made up to 30 September 2006
14 Aug 2006 363a Return made up to 12/07/06; full list of members
24 Jul 2006 AA Total exemption small company accounts made up to 30 September 2005
26 Sep 2005 363a Return made up to 12/07/05; full list of members
15 Aug 2005 287 Registered office changed on 15/08/05 from: 38 plomer green lane downley high wycombe buckinghamshire HP13 5TT
14 Jul 2005 AA Total exemption small company accounts made up to 30 September 2004
21 Sep 2004 363s Return made up to 12/07/04; full list of members
21 Sep 2004 363(288) Secretary's particulars changed;director's particulars changed
11 May 2004 AA Total exemption small company accounts made up to 30 September 2003
24 Jan 2004 287 Registered office changed on 24/01/04 from: 121 west close medmenham marlow buckinghamshire SL7 2EH
04 Sep 2003 363s Return made up to 12/07/03; full list of members
04 Sep 2003 363(288) Secretary's particulars changed;director's particulars changed
29 Jun 2003 287 Registered office changed on 29/06/03 from: 4 linton place linton on ouse york Y030 2AN
29 Jul 2002 288a New director appointed