Advanced company searchLink opens in new window

A.A. DESIGN PARTNERSHIP LIMITED

Company number 06740858

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)
29 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
29 Dec 2016 4.43 Notice of final account prior to dissolution
15 Dec 2015 LIQ MISC INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 11/10/2015
29 Sep 2015 AD01 Registered office address changed from 10th Floor Dukes Keep Marsh Lane Southampton SO14 3EX to Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG on 29 September 2015
12 Dec 2014 LIQ MISC INSOLVENCY:re progress report 12/10/2013-11/10/2014
29 Sep 2014 AD01 Registered office address changed from Bryndon House 5-7 Berry Road Newquay Cornwall TR7 1AD to 10Th Floor Dukes Keep Marsh Lane Southampton SO14 3EX on 29 September 2014
27 Nov 2013 LIQ MISC Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 11/10/2013
30 Aug 2013 LIQ MISC Insolvency:secretary of state's certificate of release of liquidator
19 Jul 2013 4.31 Appointment of a liquidator
14 Dec 2012 LIQ MISC Insolvency:annual progress report - brought down date 11TH october 2012
23 May 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
11 Nov 2011 AD01 Registered office address changed from Bryndon House 5/7 Berry Road Newquay Cornwall TR7 1AD on 11 November 2011
04 Nov 2011 COCOMP Order of court to wind up
04 Nov 2011 COCOMP Order of court to wind up
04 Nov 2011 4.31 Appointment of a liquidator
04 Oct 2011 COCOMP Order of court to wind up
19 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
08 Nov 2010 AR01 Annual return made up to 4 November 2010 with full list of shareholders
Statement of capital on 2010-11-08
  • GBP 103
27 Jul 2010 AA Total exemption small company accounts made up to 30 November 2009
16 Nov 2009 AR01 Annual return made up to 4 November 2009 with full list of shareholders
16 Nov 2009 CH01 Director's details changed for Roger Mark Couch on 1 October 2009
16 Nov 2009 CH01 Director's details changed for Andrew Breese on 1 October 2009
16 Nov 2009 CH01 Director's details changed for Nigel Stuart Southcott Price on 1 October 2009
23 Dec 2008 395 Particulars of a mortgage or charge / charge no: 1
17 Nov 2008 88(2) Ad 04/11/08\gbp si 99@1=99\gbp ic 4/103\