Advanced company searchLink opens in new window

AD DECORATING LTD

Company number 07702349

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)
19 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
29 Sep 2015 DS01 Application to strike the company off the register
28 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
23 Dec 2014 AA01 Previous accounting period extended from 31 March 2014 to 30 April 2014
06 Aug 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
01 Aug 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
31 Jul 2013 AD01 Registered office address changed from C/O C V Ross & Co Limited Unit 1 Office 1 Tower Lane Business Park Tower Lane, Warmley Bristol BS30 8XT United Kingdom on 31 July 2013
30 Jul 2013 AD01 Registered office address changed from C V Ross & Co Limited Unit 1, Office 1, Tower Lane Business Park , Tower Lane, Warmley Bristol BS30 8XT United Kingdom on 30 July 2013
19 Jul 2013 AD01 Registered office address changed from C/O C V Ross & Co Limited Unit 1 Office 1 Tower Lane Business Park Tower Lane, Warmley Bristol BS30 8XT United Kingdom on 19 July 2013
19 Mar 2013 AA Accounts for a dormant company made up to 31 March 2012
28 Feb 2013 AA01 Previous accounting period shortened from 31 July 2012 to 31 March 2012
01 Aug 2012 AR01 Annual return made up to 12 July 2012 with full list of shareholders
01 Aug 2012 CH03 Secretary's details changed for Mr Andrew Mark Hodge on 12 July 2011
01 Aug 2012 CH01 Director's details changed for Mr Andrew Mark Hodge on 12 July 2011
11 Apr 2012 TM02 Termination of appointment of Derek Nutt as a secretary
11 Apr 2012 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 11 April 2012
11 Apr 2012 TM01 Termination of appointment of Derek Nutt as a director
12 Jul 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted