Advanced company searchLink opens in new window

ANSWER DIGITAL RETAIL LIMITED

Company number 06810588

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)
06 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
09 Mar 2017 DS01 Application to strike the company off the register
26 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
02 Mar 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
02 Mar 2016 AD01 Registered office address changed from C/O Answer Consulting Union Mills 9 Dewsbury Road Leeds LS11 5DD to Union Mills 9 Dewsbury Road Leeds LS11 5DD on 2 March 2016
03 Nov 2015 AA01 Current accounting period shortened from 28 February 2016 to 31 December 2015
02 Nov 2015 CERTNM Company name changed pinpayme LIMITED\certificate issued on 02/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-02
21 Oct 2015 AA Accounts for a dormant company made up to 28 February 2015
06 Feb 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
22 Oct 2014 AA Accounts for a dormant company made up to 28 February 2014
05 Feb 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
31 Oct 2013 AA Accounts for a dormant company made up to 28 February 2013
05 Feb 2013 CH01 Director's details changed for Kenneth Gary Parlett on 5 February 2013
05 Feb 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders
02 Nov 2012 AA Accounts for a dormant company made up to 28 February 2012
08 Feb 2012 CERTNM Company name changed powersavers LIMITED\certificate issued on 08/02/12
  • RES15 ‐ Change company name resolution on 2012-02-08
  • NM01 ‐ Change of name by resolution
08 Feb 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
31 Oct 2011 AA Accounts for a dormant company made up to 28 February 2011
26 Apr 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders
21 Oct 2010 AD01 Registered office address changed from North Lodge Long Causeway Adel Leeds LS16 8EF England on 21 October 2010
21 Oct 2010 CH03 Secretary's details changed for Catherine Monica Parlett on 15 October 2010
19 Oct 2010 CH01 Director's details changed for Kenneth Gary Parlett on 15 October 2010
19 Oct 2010 CH03 Secretary's details changed for Catherine Monica Parlett on 15 October 2010
19 Oct 2010 AA Accounts for a dormant company made up to 28 February 2010