Advanced company searchLink opens in new window

ARCHITECTURAL DESIGN SERVICES (BERKSHIRE) LTD

Company number 08862148

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)
03 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
10 Apr 2018 DS01 Application to strike the company off the register
14 Mar 2018 AA Micro company accounts made up to 31 January 2018
22 Feb 2018 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 103 Ellis Road Crowthorne Berkshire RG45 6PJ on 22 February 2018
12 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with updates
01 Feb 2018 CH01 Director's details changed for Mr Alan Harold Sydney Halliday on 1 February 2018
11 Oct 2017 CH01 Director's details changed for Mrs Mary Ann Halliday on 11 October 2017
11 Oct 2017 CH01 Director's details changed for Mrs Mary Ann Halliday on 11 October 2017
11 Oct 2017 CH01 Director's details changed for Mr Alan Harold Sydney Halliday on 11 October 2017
26 Apr 2017 CS01 Confirmation statement made on 24 April 2017 with updates
25 Apr 2017 AA Micro company accounts made up to 31 January 2017
24 Apr 2017 SH01 Statement of capital following an allotment of shares on 24 April 2017
  • GBP 20
03 Oct 2016 CH01 Director's details changed for Mrs Mary Ann Halliday on 3 October 2016
03 Oct 2016 CH01 Director's details changed for Mr Alan Harold Sydney Halliday on 3 October 2016
22 Sep 2016 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 22 September 2016
10 Aug 2016 CS01 Confirmation statement made on 10 August 2016 with updates
17 May 2016 AA Total exemption small company accounts made up to 31 January 2016
29 Jan 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 5
29 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
10 Feb 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 5
18 Jul 2014 AP01 Appointment of Mrs Mary Ann Halliday as a director on 18 July 2014
18 Jul 2014 SH01 Statement of capital following an allotment of shares on 18 July 2014
  • GBP 5
27 Jan 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted