Advanced company searchLink opens in new window

A D DANIELS LTD

Company number 06693488

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)
29 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
29 Mar 2017 4.72 Return of final meeting in a creditors' voluntary winding up
10 Mar 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
20 Jan 2016 600 Appointment of a voluntary liquidator
20 Jan 2016 4.20 Statement of affairs with form 4.19
20 Jan 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-11
02 Jan 2016 AD01 Registered office address changed from 220-224 Wells Road Malvern WR14 4HD to Business Innovation Centre Harry Weston Road Coventry West Midlands CV3 2TX on 2 January 2016
03 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Sep 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 200
23 Sep 2014 AD01 Registered office address changed from C/O C/O R Shears Parallel House 32 London Road Guildford Surrey GU1 2AB England to 220-224 Wells Road Malvern WR14 4HD on 23 September 2014
23 Sep 2014 TM02 Termination of appointment of Richard John Shears as a secretary on 22 August 2014
10 Oct 2013 AR01 Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 200
04 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Oct 2012 AR01 Annual return made up to 10 September 2012 with full list of shareholders
14 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
16 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 1
27 Oct 2011 AR01 Annual return made up to 10 September 2011 with full list of shareholders
27 Oct 2011 TM01 Termination of appointment of Peter Berryman as a director
11 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
08 Mar 2011 AP01 Appointment of Paul Collier as a director
08 Mar 2011 AP01 Appointment of Andrew David Collier as a director
08 Mar 2011 AP01 Appointment of Steven David Berryman as a director
08 Mar 2011 AP01 Appointment of James Daniel Berryman as a director
09 Feb 2011 AA Total exemption small company accounts made up to 31 December 2009
09 Feb 2011 AA01 Current accounting period shortened from 31 December 2010 to 31 December 2009