- Company Overview for DAVE ATTWOOD LIMITED (07447477)
- Filing history for DAVE ATTWOOD LIMITED (07447477)
- People for DAVE ATTWOOD LIMITED (07447477)
- Registers for DAVE ATTWOOD LIMITED (07447477)
- More for DAVE ATTWOOD LIMITED (07447477)
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
|
|
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 |