Advanced company searchLink opens in new window

ANDERSON GOULD DESIGN LIMITED

Company number 06231302

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 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
24 Feb 2022 DS01 Application to strike the company off the register
30 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
29 Jul 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
20 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2021 AA Micro company accounts made up to 30 April 2020
08 Jun 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
04 Mar 2020 AA Micro company accounts made up to 30 April 2019
24 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
23 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
05 Mar 2019 AA Micro company accounts made up to 30 April 2018
06 Jul 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
06 Feb 2018 AA Micro company accounts made up to 30 April 2017
15 Jun 2017 CS01 Confirmation statement made on 30 April 2017 with updates
10 Nov 2016 AA Total exemption full accounts made up to 30 April 2016
03 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
20 Jul 2015 AR01 Annual return made up to 30 April 2015
Statement of capital on 2015-07-20
  • GBP 2
03 Jul 2015 AA Total exemption full accounts made up to 30 April 2015
16 Apr 2015 AP01 Appointment of Linda Willard as a director on 1 February 2015
10 Feb 2015 AA Total exemption full accounts made up to 30 April 2014
06 Jun 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
12 May 2014 CH01 Director's details changed for Robert Gould on 1 May 2014
12 May 2014 AD01 Registered office address changed from 186 Somerset House Hussar Court Waterlooville Hampshire PO9 7SG on 12 May 2014