DAVID ANDERSON ASSOCIATES LIMITED
Status | DISSOLVED |
Company No. | 05869888 |
Category | Private Limited Company |
Incorporated | 07 Jul 2006 |
Age | 17 years, 11 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 12 Jan 2021 |
Years | 3 years, 5 months, 20 days |
SUMMARY
DAVID ANDERSON ASSOCIATES LIMITED is an dissolved private limited company with number 05869888. It was incorporated 17 years, 11 months, 25 days ago, on 07 July 2006 and it was dissolved 3 years, 5 months, 20 days ago, on 12 January 2021. The company address is Orchard House, Park Lane Orchard House, Park Lane, Surrey, RH2 8JX.
Company Fillings
Gazette dissolved voluntary
Date: 12 Jan 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 Oct 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 15 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change account reference date company previous shortened
Date: 03 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2020-06-30
New date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 01 Jul 2020
Action Date: 01 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-01
Documents
Termination secretary company with name termination date
Date: 10 Apr 2020
Action Date: 09 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Charles Roderick Spencer Fowler
Termination date: 2020-04-09
Documents
Accounts with accounts type micro entity
Date: 05 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 09 Jul 2019
Action Date: 07 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-07
Documents
Accounts with accounts type micro entity
Date: 11 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change sail address company with old address new address
Date: 10 Jul 2018
Category: Address
Type: AD02
Old address: C/O Competex Limited Unit C 47 Blackborough Road Reigate Surrey RH2 7BU United Kingdom
New address: The Old Bakery Blackborough Road Reigate RH2 7BU
Documents
Confirmation statement with no updates
Date: 09 Jul 2018
Action Date: 07 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-07
Documents
Move registers to sail company with new address
Date: 09 Jul 2018
Category: Address
Type: AD03
New address: C/O Competex Limited Unit C 47 Blackborough Road Reigate Surrey RH2 7BU
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 11 Jul 2017
Action Date: 07 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-07
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 22 Jul 2016
Action Date: 07 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-07
Documents
Move registers to sail company with new address
Date: 08 Feb 2016
Category: Address
Type: AD03
New address: C/O Competex Limited Unit C 47 Blackborough Road Reigate Surrey RH2 7BU
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2015
Action Date: 07 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-07
Documents
Change person director company with change date
Date: 11 Jun 2015
Action Date: 11 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-11
Officer name: David Maxwell Anderson
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2014
Action Date: 07 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-07
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2013
Action Date: 07 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-07
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2012
Action Date: 07 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-07
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2011
Action Date: 07 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-07
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2010
Action Date: 07 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-07
Documents
Change person director company with change date
Date: 17 Aug 2010
Action Date: 07 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-07
Officer name: David Maxwell Anderson
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 13 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 01 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 12 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/07/07; full list of members
Documents
Resolution
Date: 28 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Jul 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/07 to 30/06/07
Documents
Some Companies
NUMBER 8,CHERTSEY,KT16 9FF
Number: | 07853465 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ELM GROVE,TAUNTON,TA1 1EG
Number: | 09061838 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST AID PLUMBING & HEATING LTD
23 ADELAIDE ROAD,LEAMINGTON SPA,CV31 3PD
Number: | 07760122 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ELLAR CARR ROAD,BRADFORD,BD10 0TD
Number: | 06690380 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANK HOUSE CHURCH GREEN,TONBRIDGE,TN12 9HS
Number: | 05940912 |
Status: | ACTIVE |
Category: | Private Limited Company |
239 HIGH ROAD,ILFORD,IG1 1NE
Number: | 04927708 |
Status: | ACTIVE |
Category: | Private Limited Company |