Advanced company searchLink opens in new window

AC & DL WARD LIMITED

Company number 07153761

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 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2022 DS01 Application to strike the company off the register
27 Sep 2021 AA Micro company accounts made up to 31 January 2021
15 Mar 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
16 Feb 2021 AP01 Appointment of Miss Sophie Ward as a director on 15 February 2021
21 Dec 2020 AA Micro company accounts made up to 31 January 2020
16 Jun 2020 AD01 Registered office address changed from Dream Doors 6 Centurian House St. Johns Street Colchester Essex CO2 7AH to 5 Manor Park Church Road Great Barton Bury St. Edmunds IP31 2QR on 16 June 2020
26 May 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
28 Oct 2019 AA Micro company accounts made up to 31 January 2019
26 Feb 2019 CH01 Director's details changed for Mrs Diane Ward on 25 February 2019
26 Feb 2019 CH01 Director's details changed for Mr Andrew Christopher Ward on 25 February 2019
25 Feb 2019 CS01 Confirmation statement made on 25 February 2019 with no updates
25 Feb 2019 CH01 Director's details changed for Mrs Diane Ward on 25 February 2019
25 Feb 2019 CH01 Director's details changed for Mr Andrew Christopher Ward on 25 February 2019
25 Feb 2019 PSC04 Change of details for Mrs Diane Ward as a person with significant control on 25 February 2019
25 Feb 2019 PSC04 Change of details for Mr Andrew Christopher Ward as a person with significant control on 25 February 2019
25 Oct 2018 AA Micro company accounts made up to 31 January 2018
22 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with updates
17 Oct 2017 AA Micro company accounts made up to 31 January 2017
10 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
24 Jun 2016 AA Micro company accounts made up to 31 January 2016
10 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
08 Jan 2016 AD01 Registered office address changed from Dickens House Guithavon Street Witham Essex CM8 1BJ to Dream Doors 6 Centurian House St. Johns Street Colchester Essex CO2 7AH on 8 January 2016
16 Oct 2015 CH01 Director's details changed for Mrs Diane Ward on 11 February 2011