- Company Overview for ADD CONTRACTING LIMITED (06002171)
- Filing history for ADD CONTRACTING LIMITED (06002171)
- People for ADD CONTRACTING LIMITED (06002171)
- More for ADD CONTRACTING LIMITED (06002171)
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
|
|
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
|
|
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 |