Advanced company searchLink opens in new window

ANGLESEY DISTINCTIVE PROPERTIES LIMITED

Company number 07767103

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)
05 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
07 Mar 2018 DS01 Application to strike the company off the register
06 Feb 2018 MR04 Satisfaction of charge 1 in full
19 Dec 2017 AA Total exemption full accounts made up to 30 September 2017
11 Sep 2017 CS01 Confirmation statement made on 8 September 2017 with no updates
11 Sep 2017 TM01 Termination of appointment of Peter Edwards as a director on 1 September 2017
19 Jan 2017 AA Total exemption small company accounts made up to 30 September 2016
28 Sep 2016 CS01 Confirmation statement made on 8 September 2016 with updates
22 Sep 2016 CH01 Director's details changed for David Edwards on 1 September 2016
20 Apr 2016 AA Total exemption small company accounts made up to 30 September 2015
19 Nov 2015 AD01 Registered office address changed from Bedford House 60 Chorley New Road Bolton Lancashire BL1 4DA to Portwall Place Portwall Lane Bristol BS1 6NA on 19 November 2015
08 Sep 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 4
13 Mar 2015 AA Total exemption small company accounts made up to 30 September 2014
15 Sep 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-15
  • GBP 4
11 Feb 2014 AA Total exemption small company accounts made up to 30 September 2013
07 Oct 2013 AR01 Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 4
07 Oct 2013 CH01 Director's details changed for David Edwards on 8 September 2013
12 Feb 2013 AP01 Appointment of Peter Edwards as a director
12 Feb 2013 TM01 Termination of appointment of Frances Edwards as a director
06 Dec 2012 AA Total exemption small company accounts made up to 30 September 2012
26 Sep 2012 AR01 Annual return made up to 8 September 2012 with full list of shareholders
26 Sep 2012 CH01 Director's details changed for Frances Bridget Karavasili on 17 January 2012
29 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 1
14 Sep 2011 SH01 Statement of capital following an allotment of shares on 8 September 2011
  • GBP 4