Advanced company searchLink opens in new window

A & D INTEGRATIONS LTD

Company number 06684055

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 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
16 Feb 2021 DS01 Application to strike the company off the register
17 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
16 Dec 2020 CS01 Confirmation statement made on 29 August 2020 with no updates
15 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2020 AA Unaudited abridged accounts made up to 31 August 2019
31 Aug 2020 AA Unaudited abridged accounts made up to 31 August 2020
18 Sep 2019 CS01 Confirmation statement made on 29 August 2019 with no updates
23 May 2019 AA Unaudited abridged accounts made up to 31 August 2018
06 Sep 2018 CS01 Confirmation statement made on 29 August 2018 with updates
31 May 2018 AA Unaudited abridged accounts made up to 31 August 2017
03 Jan 2018 AD01 Registered office address changed from C/O Taxassist Accountants Liss Business Centre Station Road Liss Hampshire GU33 7AW to 11 Milbanke Court Milbanke Way Bracknell Berkshire RG12 1RP on 3 January 2018
01 Sep 2017 CS01 Confirmation statement made on 29 August 2017 with updates
24 May 2017 AA Micro company accounts made up to 31 August 2016
01 Nov 2016 CS01 Confirmation statement made on 29 August 2016 with updates
01 Nov 2016 SH01 Statement of capital following an allotment of shares on 1 April 2016
  • GBP 6
04 May 2016 AA Total exemption small company accounts made up to 31 August 2015
02 Oct 2015 AR01 Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
07 May 2015 AA Total exemption small company accounts made up to 31 August 2014
08 Oct 2014 AR01 Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
08 Oct 2014 CH01 Director's details changed for Alan Henry Blackwell on 1 January 2014
14 May 2014 AA Total exemption small company accounts made up to 31 August 2013
16 Apr 2014 CERTNM Company name changed a&d intergrations LTD\certificate issued on 16/04/14
  • RES15 ‐ Change company name resolution on 2014-04-14
  • NM01 ‐ Change of name by resolution
15 Apr 2014 AD01 Registered office address changed from 3 the Paddocks Highnam Gloucester GL2 8DD United Kingdom on 15 April 2014