About

Registered Number: 04179659
Date of Incorporation: 14/03/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG,

 

Based in Warrington, Cheshire, Almond Designs Ltd was registered on 14 March 2001, it's status at Companies House is "Active". We don't know the number of employees at this organisation. This organisation has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, Brian Michael 23 April 2001 - 1
Secretary Name Appointed Resigned Total Appointments
MOORE, Denise Angela 23 April 2001 26 April 2016 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 18 August 2020
DS01 - Striking off application by a company 11 August 2020
AA - Annual Accounts 28 July 2020
AA01 - Change of accounting reference date 28 July 2020
CS01 - N/A 16 March 2020
AA - Annual Accounts 21 October 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 03 September 2018
PSC01 - N/A 03 August 2018
PSC01 - N/A 03 August 2018
CH01 - Change of particulars for director 23 May 2018
PSC09 - N/A 23 May 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 16 November 2016
AD01 - Change of registered office address 26 April 2016
TM02 - Termination of appointment of secretary 26 April 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 28 December 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 01 January 2015
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 01 January 2011
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 13 July 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 18 November 2008
363a - Annual Return 03 April 2008
AA - Annual Accounts 27 July 2007
363a - Annual Return 05 April 2007
AA - Annual Accounts 04 August 2006
288c - Notice of change of directors or secretaries or in their particulars 22 March 2006
363a - Annual Return 22 March 2006
AA - Annual Accounts 27 September 2005
363s - Annual Return 30 March 2005
AA - Annual Accounts 05 July 2004
363s - Annual Return 01 April 2004
AA - Annual Accounts 05 November 2003
363s - Annual Return 26 March 2003
AA - Annual Accounts 27 January 2003
363s - Annual Return 05 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2001
225 - Change of Accounting Reference Date 12 June 2001
288b - Notice of resignation of directors or secretaries 04 May 2001
288b - Notice of resignation of directors or secretaries 04 May 2001
288a - Notice of appointment of directors or secretaries 04 May 2001
288a - Notice of appointment of directors or secretaries 04 May 2001
287 - Change in situation or address of Registered Office 04 May 2001
NEWINC - New incorporation documents 14 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.