Advanced company searchLink opens in new window

ADD CONTRACTING LIMITED

Company number 06002171

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)
24 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
20 Oct 2022 DS01 Application to strike the company off the register
22 Nov 2021 CS01 Confirmation statement made on 17 November 2021 with no updates
06 Oct 2021 AA Accounts for a dormant company made up to 30 April 2021
28 Apr 2021 AA Accounts for a dormant company made up to 30 April 2020
10 Feb 2021 CS01 Confirmation statement made on 17 November 2020 with no updates
03 Feb 2020 AA Accounts for a dormant company made up to 30 April 2019
09 Dec 2019 CS01 Confirmation statement made on 17 November 2019 with updates
07 Nov 2019 AD02 Register inspection address has been changed from C/O Chantrey Vellacott Dfk Llp Cheviot House 53 Sheep Street Northampton NN1 2NE United Kingdom to 150 Aldersgate Street London EC1A 4AB
31 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
19 Nov 2018 PSC02 Notification of Duffy Group Holdings Limited as a person with significant control on 18 October 2018
19 Nov 2018 CS01 Confirmation statement made on 17 November 2018 with updates
19 Nov 2018 PSC07 Cessation of Duffy Group Limited as a person with significant control on 18 October 2018
27 Nov 2017 AA Accounts for a dormant company made up to 30 April 2017
17 Nov 2017 CS01 Confirmation statement made on 17 November 2017 with updates
18 Nov 2016 CS01 Confirmation statement made on 17 November 2016 with updates
01 Nov 2016 AA Accounts for a dormant company made up to 30 April 2016
01 Dec 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
01 Dec 2015 CH01 Director's details changed for Mr Jonathan Bernard Duffy on 16 November 2015
15 Sep 2015 AD01 Registered office address changed from Duffy House, Kew Bridge North Lionel Road Brentford Middlesex TW8 9QR to Duffy House 1 Mount Road Feltham Middlesex TW13 6AR on 15 September 2015
12 Jun 2015 AA Accounts for a dormant company made up to 30 April 2015
18 Nov 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
21 Aug 2014 AA Accounts for a dormant company made up to 30 April 2014
28 Jul 2014 CH01 Director's details changed for Mr Jonathan Bernard Duffy on 17 July 2014