Advanced company searchLink opens in new window

DAVE ATTWOOD LIMITED

Company number 07447477

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)
19 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jan 2022 DS01 Application to strike the company off the register
28 Aug 2021 AA01 Previous accounting period shortened from 29 November 2020 to 28 November 2020
23 Nov 2020 CS01 Confirmation statement made on 22 November 2020 with no updates
17 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
27 Nov 2019 AA Total exemption full accounts made up to 30 November 2018
22 Nov 2019 CS01 Confirmation statement made on 22 November 2019 with no updates
06 Sep 2019 CH01 Director's details changed for Mr Dave Attwood on 29 August 2019
06 Sep 2019 AD01 Registered office address changed from Paddington House 164 Bloomfield Road Bath BA2 2AT to 1 Forester Avenue Bath BA2 6QD on 6 September 2019
29 Aug 2019 AA01 Previous accounting period shortened from 30 November 2018 to 29 November 2018
23 Nov 2018 CS01 Confirmation statement made on 22 November 2018 with no updates
28 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
22 Nov 2017 CS01 Confirmation statement made on 22 November 2017 with no updates
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
22 Nov 2016 EH02 Elect to keep the directors' residential address register information on the public register
22 Nov 2016 EH01 Elect to keep the directors' register information on the public register
22 Nov 2016 EH03 Elect to keep the secretaries register information on the public register
22 Nov 2016 CS01 Confirmation statement made on 22 November 2016 with updates
20 Jul 2016 AA Total exemption small company accounts made up to 30 November 2015
25 Nov 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
25 Nov 2015 AD01 Registered office address changed from Paddington House 164 Bloomfield Road Bath BA2 2AT England to Paddington House 164 Bloomfield Road Bath BA2 2AT on 25 November 2015
25 Nov 2015 AD01 Registered office address changed from Gowran House 56 Broad Street Chipping Sodbury Bristol BS37 6AG England to Paddington House 164 Bloomfield Road Bath BA2 2AT on 25 November 2015
17 Oct 2015 AA Total exemption small company accounts made up to 30 November 2014
08 Jun 2015 CH01 Director's details changed for Mr Dave Attwood on 1 June 2015