Advanced company searchLink opens in new window

A & D HOME IMPROVEMENTS LIMITED

Company number 04488544

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)
11 Jan 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Sep 2010 GAZ1(A) First Gazette notice for voluntary strike-off
10 Sep 2010 DS01 Application to strike the company off the register
13 Aug 2010 AR01 Annual return made up to 17 July 2010 with full list of shareholders
Statement of capital on 2010-08-13
  • GBP 2
13 Aug 2010 CH01 Director's details changed for Dale Gary Nixon on 17 July 2010
10 Aug 2009 363a Return made up to 17/07/09; full list of members
16 Jul 2009 AA Total exemption small company accounts made up to 31 October 2008
17 Mar 2009 225 Accounting reference date shortened from 31/07/2009 to 31/10/2008
21 Jul 2008 363a Return made up to 17/07/08; full list of members
28 May 2008 AA Accounts made up to 31 July 2007
21 Feb 2008 288a New director appointed
23 Jan 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Re appt dir & share iss 17/07/02
18 Jan 2008 MA Memorandum and Articles of Association
18 Jan 2008 288b Director resigned
18 Jan 2008 288c Secretary's particulars changed;director's particulars changed
07 Jan 2008 CERTNM Company name changed air pure air LIMITED\certificate issued on 07/01/08
10 Sep 2007 363a Return made up to 17/07/07; full list of members
30 May 2007 AA Accounts made up to 31 July 2006
07 Aug 2006 363a Return made up to 17/07/06; full list of members
30 May 2006 AA Accounts made up to 31 July 2005
15 Aug 2005 363a Return made up to 17/07/05; full list of members
12 Aug 2005 288b Director resigned
08 Jun 2005 AA Accounts made up to 31 July 2004
20 Aug 2004 363s Return made up to 17/07/04; full list of members
21 Jun 2004 AA Accounts made up to 31 July 2003