Advanced company searchLink opens in new window

ALISON DAVIES DESIGN LTD

Company number 08116498

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)
25 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
02 Aug 2022 DS01 Application to strike the company off the register
28 Jul 2022 AA Unaudited abridged accounts made up to 30 June 2022
28 Jun 2022 AA Unaudited abridged accounts made up to 30 June 2021
23 Jun 2022 CS01 Confirmation statement made on 22 June 2022 with no updates
05 May 2022 AD01 Registered office address changed from 3 Taylors Lane Worcester WR1 1PN England to 26 Sansome Walk Worcester Worcestershire WR1 1LX on 5 May 2022
30 Jul 2021 AA Unaudited abridged accounts made up to 30 June 2020
29 Jul 2021 PSC04 Change of details for Mrs Alison Davies as a person with significant control on 18 June 2020
29 Jul 2021 PSC04 Change of details for Mr Nigel Clarkson as a person with significant control on 18 June 2020
05 Jul 2021 CS01 Confirmation statement made on 22 June 2021 with no updates
30 Jun 2020 AA Unaudited abridged accounts made up to 30 June 2019
22 Jun 2020 CS01 Confirmation statement made on 22 June 2020 with no updates
18 Jun 2020 AD01 Registered office address changed from 32 Badsey Lane Evesham Worcestershire WR11 3EZ to 3 Taylors Lane Worcester WR1 1PN on 18 June 2020
18 Jun 2020 CH01 Director's details changed for Mrs Alison Davies on 18 June 2020
10 Jul 2019 CS01 Confirmation statement made on 22 June 2019 with updates
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
03 Jul 2018 CS01 Confirmation statement made on 22 June 2018 with updates
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
25 Jul 2017 CS01 Confirmation statement made on 22 June 2017 with updates
25 Jul 2017 PSC01 Notification of Nigel Clarkson as a person with significant control on 6 April 2016
25 Jul 2017 PSC01 Notification of Alison Davies as a person with significant control on 6 April 2016
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
15 Jul 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 2
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015