Advanced company searchLink opens in new window

ADWEST DUDLEY LIMITED

Company number 00547514

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 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jun 2023 AA Accounts for a small company made up to 31 December 2020
10 May 2023 AA Accounts for a dormant company made up to 31 December 2021
09 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
02 May 2023 DS01 Application to strike the company off the register
20 Mar 2023 TM01 Termination of appointment of Jay Norman Brown as a director on 10 March 2023
17 Mar 2023 AP01 Appointment of Mr Michael Denis Putz as a director on 10 March 2023
17 Mar 2023 TM01 Termination of appointment of Jose Carlos Infante Henriques as a director on 10 March 2023
12 Sep 2022 CS01 Confirmation statement made on 23 August 2022 with no updates
08 Apr 2022 TM01 Termination of appointment of Stephen Eric Johnston as a director on 29 March 2022
07 Apr 2022 AP01 Appointment of Mr Jay Norman Brown as a director on 29 March 2022
28 Sep 2021 AP01 Appointment of Mr Stephen Eric Johnston as a director on 24 September 2021
27 Sep 2021 TM01 Termination of appointment of Lillian Dorina Etzkorn as a director on 24 September 2021
01 Sep 2021 CS01 Confirmation statement made on 23 August 2021 with updates
20 Aug 2021 TM01 Termination of appointment of Stephen Eric Johnston as a director on 16 August 2021
20 Aug 2021 TM01 Termination of appointment of Michael Beckett as a director on 16 August 2021
20 Aug 2021 AP01 Appointment of Lillian Dorina Etzkorn as a director on 16 August 2021
20 Aug 2021 AP01 Appointment of Mr Jose Carlos Infante Henriques as a director on 16 August 2021
01 Mar 2021 AA Accounts for a dormant company made up to 31 December 2019
20 Jan 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Jan 2021 SH01 Statement of capital following an allotment of shares on 24 December 2020
  • GBP 8,401
23 Sep 2020 CS01 Confirmation statement made on 23 August 2020 with no updates
06 Aug 2020 TM01 Termination of appointment of James Riedy as a director on 6 August 2020
06 Aug 2020 AP01 Appointment of Mr Stephen Eric Johnston as a director on 6 August 2020
27 Feb 2020 TM01 Termination of appointment of Pamela Lynn Mcintyre as a director on 14 February 2020