Advanced company searchLink opens in new window

KADS DESIGN SERVICES LIMITED

Company number 06413019

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)
05 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
08 Aug 2019 DS01 Application to strike the company off the register
02 Nov 2018 CS01 Confirmation statement made on 30 October 2018 with no updates
20 Mar 2018 AA Micro company accounts made up to 31 October 2017
06 Nov 2017 AD01 Registered office address changed from 275 Newbrook Road Atherton Manchester M46 9HB to 66F New Quay Road Lancaster LA1 5UZ on 6 November 2017
06 Nov 2017 CH01 Director's details changed for Mrs Karen Lesley Blackhurst on 6 November 2017
06 Nov 2017 CH01 Director's details changed for Darren Geoffrey Blackhurst on 6 November 2017
06 Nov 2017 PSC04 Change of details for Darren Geoffrey Blackhurst as a person with significant control on 6 November 2017
06 Nov 2017 CH03 Secretary's details changed for Karen Lesley Elizabeth Blackhurst on 6 November 2017
31 Oct 2017 CS01 Confirmation statement made on 30 October 2017 with no updates
31 Jul 2017 AA Micro company accounts made up to 31 October 2016
02 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
13 Jun 2016 AA Micro company accounts made up to 31 October 2015
14 Mar 2016 AP01 Appointment of Mrs Karen Lesley Blackhurst as a director on 1 January 2016
02 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
22 Jul 2015 AA Micro company accounts made up to 31 October 2014
04 Nov 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
29 Jul 2014 AA Micro company accounts made up to 31 October 2013
31 Oct 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
23 Sep 2013 CH03 Secretary's details changed for Karen Lesley Elizabeth Blackhurst on 18 September 2013
23 Sep 2013 CH01 Director's details changed for Darren Geoffrey Blackhurst on 18 September 2013
19 Sep 2013 AD01 Registered office address changed from 23 Glossop Way Hindley Wigan Lancashire WN2 4NW on 19 September 2013
12 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
31 Oct 2012 AR01 Annual return made up to 30 October 2012 with full list of shareholders