DAVE ATTWOOD LIMITED

1 Forester Avenue, Bath, BA2 6QD, England
StatusDISSOLVED
Company No.07447477
CategoryPrivate Limited Company
Incorporated22 Nov 2010
Age13 years, 7 months, 5 days
JurisdictionEngland Wales
Dissolution19 Apr 2022
Years2 years, 2 months, 8 days

SUMMARY

DAVE ATTWOOD LIMITED is an dissolved private limited company with number 07447477. It was incorporated 13 years, 7 months, 5 days ago, on 22 November 2010 and it was dissolved 2 years, 2 months, 8 days ago, on 19 April 2022. The company address is 1 Forester Avenue, Bath, BA2 6QD, England.



Company Fillings

Gazette dissolved voluntary

Date: 19 Apr 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Feb 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Jan 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Aug 2021

Action Date: 28 Nov 2020

Category: Accounts

Type: AA01

Made up date: 2020-11-29

New date: 2020-11-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2020

Action Date: 22 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2019

Action Date: 22 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-22

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2019

Action Date: 29 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-29

Officer name: Mr Dave Attwood

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2019

Action Date: 06 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-06

Old address: Paddington House 164 Bloomfield Road Bath BA2 2AT

New address: 1 Forester Avenue Bath BA2 6QD

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Aug 2019

Action Date: 29 Nov 2018

Category: Accounts

Type: AA01

Made up date: 2018-11-30

New date: 2018-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2018

Action Date: 22 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2017

Action Date: 22 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Elect to keep the directors residential address register information on the public register

Date: 22 Nov 2016

Category: Officers

Sub Category: Register

Type: EH02

Documents

View document PDF

Elect to keep the directors register information on the public register

Date: 22 Nov 2016

Category: Officers

Sub Category: Register

Type: EH01

Documents

View document PDF

Elect to keep the secretaries register information on the public register

Date: 22 Nov 2016

Category: Officers

Sub Category: Register

Type: EH03

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2016

Action Date: 22 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2015

Action Date: 22 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2015

Action Date: 25 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-25

Old address: Paddington House 164 Bloomfield Road Bath BA2 2AT England

New address: Paddington House 164 Bloomfield Road Bath BA2 2AT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2015

Action Date: 25 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-25

Old address: Gowran House 56 Broad Street Chipping Sodbury Bristol BS37 6AG England

New address: Paddington House 164 Bloomfield Road Bath BA2 2AT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-01

Officer name: Mr Dave Attwood

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 07 Apr 2015

Action Date: 30 Nov 2013

Category: Accounts

Type: AAMD

Made up date: 2013-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2015

Action Date: 28 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-28

Old address: Gowran House 56 Broad Street Chipping Sodbury Bristol BS37 6AG England

New address: Gowran House 56 Broad Street Chipping Sodbury Bristol BS37 6AG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2015

Action Date: 28 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-28

Old address: 17 Glasshouse Studios Fryern Court Road Fordingbridge SP6 1QX

New address: Gowran House 56 Broad Street Chipping Sodbury Bristol BS37 6AG

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2014

Action Date: 22 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-22

Officer name: Mr Dave Attwood

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2014

Action Date: 22 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Total Tax Limited

Termination date: 2014-12-01

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2014

Action Date: 08 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-08

Officer name: Mr Dave Attwood

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2013

Action Date: 22 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2012

Action Date: 22 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2011

Action Date: 22 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-22

Documents

View document PDF

Incorporation company

Date: 22 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AZIS + AZIS LIMITED

SWALLOW HOUSE,WASHINGTON,NE37 1EZ

Number:09430534
Status:ACTIVE
Category:Private Limited Company

COALVILLE SIGNS LIMITED

UNIT 3, STEPHENSON COURT BRINDLEY ROAD,COALVILLE,LE67 3HG

Number:11680695
Status:ACTIVE
Category:Private Limited Company

ENYJI LIMITED

LYNWOOD HOUSE,HARROW,HA1 2AW

Number:07548840
Status:ACTIVE
Category:Private Limited Company

KUGAN SAINATH TECHNOLOGIES LIMITED

22 SAXON AVENUE,FELTHAM,TW13 5JN

Number:11126034
Status:ACTIVE
Category:Private Limited Company

OHM BOYZ LTD

226 UPPER TEMPLE WALK,LEICESTER,LE4 0QG

Number:11497822
Status:ACTIVE
Category:Private Limited Company

SUNNYMORE UK LTD

3 LONDON ROAD,SUNNINGHILL,SL5 7RE

Number:11882808
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source