Advanced company searchLink opens in new window

ALDOUS DESIGN LIMITED

Company number 05648340

Filter by category

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)
03 Feb 2010 GAZ2 Final Gazette dissolved following liquidation
03 Nov 2009 4.68 Liquidators' statement of receipts and payments to 28 October 2009
03 Nov 2009 4.72 Return of final meeting in a creditors' voluntary winding up
06 Aug 2009 4.20 Statement of affairs with form 4.19
06 Aug 2009 600 Appointment of a voluntary liquidator
06 Aug 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-30
06 Aug 2009 287 Registered office changed on 06/08/2009 from northwick house, 191-193 kenton road, kenton middx HA3 0EY
05 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
09 Dec 2008 363a Return made up to 07/12/08; full list of members
09 Dec 2008 288c Director's Change of Particulars / paul aldous / 03/09/2008 / HouseName/Number was: , now: 2; Street was: apartment 1, now: queens road; Area was: 42 windslade house the pantiles, now: ; Post Code was: TN2 2TN, now: TN4 9LU; Country was: , now: united kingdom
07 Dec 2007 363a Return made up to 07/12/07; full list of members
07 Dec 2007 288c Director's particulars changed
09 Oct 2007 AA Total exemption small company accounts made up to 31 March 2007
17 Sep 2007 225 Accounting reference date extended from 31/12/06 to 31/03/07
08 Jan 2007 363s Return made up to 07/12/06; full list of members
08 Jan 2007 363(288) Director's particulars changed
07 Dec 2005 NEWINC Incorporation