Advanced company searchLink opens in new window

COMPANY DIRECTORS ADVISORY SERVICE LIMITED

Company number 06455162

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)
10 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
10 Jul 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 May 2017 AD01 Registered office address changed from 12-14 Carlton Place Southampton Hampshire SO15 2EA to 269 Church Street Blackpool Lancashire FY1 3PB on 22 May 2017
18 May 2017 600 Appointment of a voluntary liquidator
18 May 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-03
18 May 2017 LIQ02 Statement of affairs
23 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
02 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
11 Apr 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
18 Mar 2016 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for rajbinder sandhu
23 Sep 2015 AA Total exemption small company accounts made up to 30 April 2015
27 Jan 2015 TM01 Termination of appointment of Jo-Anne Johnston as a director on 27 January 2015
14 Jan 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
03 Oct 2014 AA Total exemption small company accounts made up to 30 April 2014
20 Dec 2013 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
23 Aug 2013 AA Total exemption small company accounts made up to 30 April 2013
08 Aug 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 17 December 2012
29 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
11 Jan 2013 AR01 Annual return made up to 17 December 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/08/2013
10 Jan 2013 TM02 Termination of appointment of Vicki Barber as a secretary
25 May 2012 AP01 Appointment of Mrs Rajbinder Sandhu as a director on 1 April 2012
  • ANNOTATION Clarification a second filed AP01 was registered on 18/03/2016
10 May 2012 AA01 Previous accounting period extended from 31 December 2011 to 30 April 2012
24 Jan 2012 AR01 Annual return made up to 17 December 2011 with full list of shareholders
15 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
23 Dec 2010 AR01 Annual return made up to 17 December 2010 with full list of shareholders