- Company Overview for AC & DL WARD LIMITED (07153761)
- Filing history for AC & DL WARD LIMITED (07153761)
- People for AC & DL WARD LIMITED (07153761)
- More for AC & DL WARD LIMITED (07153761)
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
|
|
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 |