ACKROYD PRESTON DESIGN LIMITED
Status | DISSOLVED |
Company No. | 03860310 |
Category | Private Limited Company |
Incorporated | 15 Oct 1999 |
Age | 24 years, 7 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 06 Jul 2021 |
Years | 2 years, 10 months, 26 days |
SUMMARY
ACKROYD PRESTON DESIGN LIMITED is an dissolved private limited company with number 03860310. It was incorporated 24 years, 7 months, 17 days ago, on 15 October 1999 and it was dissolved 2 years, 10 months, 26 days ago, on 06 July 2021. The company address is Y Glyn Y Glyn, Llangefni, LL77 7SG, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 25 Nov 2020
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change account reference date company previous shortened
Date: 31 Oct 2020
Action Date: 31 Oct 2020
Category: Accounts
Type: AA01
New date: 2020-10-31
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 04 Nov 2019
Action Date: 24 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-24
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2018
Action Date: 24 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-24
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2018
Action Date: 27 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-27
Old address: Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA
New address: Y Glyn Penmynydd Road Llangefni LL77 7SG
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2017
Action Date: 24 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-24
Documents
Confirmation statement with updates
Date: 21 Oct 2016
Action Date: 15 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-15
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2015
Action Date: 15 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-15
Documents
Change sail address company with old address new address
Date: 22 Oct 2015
Category: Address
Type: AD02
New address: Y Glyn Penmynydd Road Ceint Llangefni Gwynedd LL77 7SG
Old address: 9 Thorn Grove Hale Altrincham Cheshire WA15 9AW England
Documents
Change person director company with change date
Date: 26 May 2015
Action Date: 29 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-29
Officer name: Mrs Jane Preston
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2014
Action Date: 15 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-15
Documents
Move registers to sail company with new address
Date: 08 Nov 2014
Category: Address
Type: AD03
New address: 9 Thorn Grove Hale Altrincham Cheshire WA15 9AW
Documents
Change sail address company with new address
Date: 08 Nov 2014
Category: Address
Type: AD02
New address: 9 Thorn Grove Hale Altrincham Cheshire WA15 9AW
Documents
Change registered office address company with date old address new address
Date: 08 Nov 2014
Action Date: 08 Nov 2014
Category: Address
Type: AD01
New address: Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA
Change date: 2014-11-08
Old address: The Design House 9 Thorn Grove Hale Cheshire WA15 9AW
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2013
Action Date: 15 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-15
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2012
Action Date: 15 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-15
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2011
Action Date: 15 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-15
Documents
Change person secretary company with change date
Date: 24 Oct 2011
Action Date: 01 Apr 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-04-01
Officer name: Ann Ruth Preston
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2010
Action Date: 15 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-15
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2009
Action Date: 15 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-15
Documents
Change person director company with change date
Date: 05 Nov 2009
Action Date: 05 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-05
Officer name: Jane Preston
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 11 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 05 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 08 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/10/06; full list of members
Documents
Legacy
Date: 19 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 19/07/06 from: thorn house 9 thorn grove hale altrincham cheshire WA15 9AW
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 15 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 15/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 10 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 29 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 08 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/02; full list of members
Documents
Legacy
Date: 18 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Nov 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Nov 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Accounts with accounts type small
Date: 21 Dec 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 23 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/00; full list of members
Documents
Legacy
Date: 23 Nov 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/00 to 31/03/00
Documents
Legacy
Date: 16 Nov 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 16 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Nov 1999
Category: Address
Type: 287
Description: Registered office changed on 16/11/99 from: thorn house 9 thorn grove hale altrincham cheshire WA15 9AW
Documents
Legacy
Date: 25 Oct 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Oct 1999
Category: Address
Type: 287
Description: Registered office changed on 25/10/99 from: 73-75 princess street manchester lancashire M2 4EG
Documents
Some Companies
198 BIRCHINGTON AVENUE,SOUTH SHIELDS,NE33 4SB
Number: | 11763422 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 ASH COURT,LONDON,SE16 5EP
Number: | 11543898 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COURTYARD,PERSHORE,WR10 1AA
Number: | 06031828 |
Status: | ACTIVE |
Category: | Private Limited Company |
OMEGA NO.7 2011 DEVELOPMENTS LIMITED
27/28 EASTCASTLE STREET,LONDON,W1W 8DH
Number: | 07670688 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLEBE COTTAGE 15 CHURCHGATE,MARKET HARBOROUGH,LE16 8TY
Number: | 09881094 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ST. MARGARET GRANTHAM LIMITED PARTNERSHIP
MUTUAL HOUSE,LONDON,W1S 2GF
Number: | LP011693 |
Status: | ACTIVE |
Category: | Limited Partnership |