Advanced company searchLink opens in new window

ADINT

Company number 00791347

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
03 Nov 2016 4.71 Return of final meeting in a members' voluntary winding up
08 Dec 2015 4.68 Liquidators' statement of receipts and payments to 17 November 2015
25 Nov 2015 AD01 Registered office address changed from Windsor House Barnett Way Gloucester Gloucestershire GL4 3RT to Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX on 25 November 2015
04 Dec 2014 4.70 Declaration of solvency
01 Dec 2014 AD01 Registered office address changed from Hilltop Woodhouse Lane Holmbury St Mary Dorking Surrey RH5 6NN to Windsor House Barnett Way Gloucester Gloucestershire GL4 3RT on 1 December 2014
27 Nov 2014 600 Appointment of a voluntary liquidator
27 Nov 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-11-18
08 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
02 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
16 Feb 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
24 Feb 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
11 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
08 Jan 2010 CH01 Director's details changed for Margaret Edwards on 1 November 2009
11 Sep 2009 287 Registered office changed on 11/09/2009 from 7 mount mews hampton middlesex TW12 2SH
26 Jan 2009 363a Return made up to 31/12/08; full list of members
04 Jun 2008 363a Return made up to 31/12/07; full list of members
02 Jun 2008 288a Secretary appointed anthony john edwards
30 May 2008 288b Appointment terminated secretary margaret edwards
30 May 2008 288b Appointment terminated director henry edwards
17 Feb 2007 363s Return made up to 31/12/06; full list of members
  • 363(287) ‐ Registered office changed on 17/02/07
14 Jun 2006 287 Registered office changed on 14/06/06 from: 8 baker street london W1M 1DA
16 Feb 2006 363s Return made up to 31/12/05; full list of members
21 Feb 2005 363s Return made up to 31/12/04; full list of members
18 Mar 2004 363s Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed