AUTOMOBILE DESIGN CONSULTING LIMITED
Company Documents
| Date | Description | 
|---|---|
| 28/02/2328 February 2023 | Final Gazette dissolved via voluntary strike-off | 
| 28/02/2328 February 2023 | Final Gazette dissolved via voluntary strike-off | 
| 13/12/2213 December 2022 | First Gazette notice for voluntary strike-off | 
| 13/12/2213 December 2022 | First Gazette notice for voluntary strike-off | 
| 05/12/225 December 2022 | Application to strike the company off the register | 
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 | 
| 07/04/227 April 2022 | Confirmation statement made on 2022-04-07 with no updates | 
| 24/01/2224 January 2022 | Micro company accounts made up to 2021-04-30 | 
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 | 
| 07/12/207 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 | 
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 | 
| 16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES | 
| 10/01/2010 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 | 
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 | 
| 09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES | 
| 24/10/1824 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 | 
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 | 
| 10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES | 
| 14/12/1714 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 | 
| 18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES | 
| 17/01/1717 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 | 
| 15/04/1615 April 2016 | Annual return made up to 7 April 2016 with full list of shareholders | 
| 18/08/1518 August 2015 | Annual accounts small company total exemption made up to 30 April 2015 | 
| 13/04/1513 April 2015 | Annual return made up to 7 April 2015 with full list of shareholders | 
| 25/11/1425 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 | 
| 14/04/1414 April 2014 | Annual return made up to 7 April 2014 with full list of shareholders | 
| 13/01/1413 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 | 
| 09/04/139 April 2013 | Annual return made up to 7 April 2013 with full list of shareholders | 
| 26/07/1226 July 2012 | Annual accounts small company total exemption made up to 30 April 2012 | 
| 11/04/1211 April 2012 | Annual return made up to 7 April 2012 with full list of shareholders | 
| 30/11/1130 November 2011 | Annual accounts small company total exemption made up to 30 April 2011 | 
| 11/04/1111 April 2011 | REGISTERED OFFICE CHANGED ON 11/04/2011 FROM CHESTNEY HOUSE 149 MARKET STREET ST. ANDREWS FIFE KY16 9PF | 
| 11/04/1111 April 2011 | Annual return made up to 7 April 2011 with full list of shareholders | 
| 06/12/106 December 2010 | Annual accounts small company total exemption made up to 30 April 2010 | 
| 12/04/1012 April 2010 | Annual return made up to 7 April 2010 with full list of shareholders | 
| 12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MURRAY BRAND / 07/04/2010 | 
| 25/02/1025 February 2010 | SECRETARY APPOINTED MR MURRAY JOHN BRAND | 
| 01/02/101 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 | 
| 16/10/0916 October 2009 | REGISTERED OFFICE CHANGED ON 16/10/2009 FROM 1 URQUHART WYND, CELLARDYKE ANSTRUTHER FIFE KY10 3BN | 
| 18/06/0918 June 2009 | RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS | 
| 18/06/0918 June 2009 | APPOINTMENT TERMINATED SECRETARY SJD (SECRETARIES) LIMITED | 
| 02/03/092 March 2009 | Annual accounts small company total exemption made up to 30 April 2008 | 
| 23/12/0823 December 2008 | RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS | 
| 15/02/0815 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | 
| 06/12/076 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | 
| 30/05/0730 May 2007 | RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS | 
| 18/04/0618 April 2006 | RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS | 
| 31/05/0531 May 2005 | DIRECTOR RESIGNED | 
| 14/04/0514 April 2005 | NEW DIRECTOR APPOINTED | 
| 07/04/057 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
 - Early indications of liquidity problems
 - Warns when company reporting is overdue
 - Free service, no spam emails Follow this company