- Company Overview for ADLEVITE LIMITED (01737712)
- Filing history for ADLEVITE LIMITED (01737712)
- People for ADLEVITE LIMITED (01737712)
- Registers for ADLEVITE LIMITED (01737712)
- More for ADLEVITE LIMITED (01737712)
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) |
---|---|---|---|
04 Oct 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jul 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jul 2022 | DS01 | Application to strike the company off the register | |
01 Apr 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
31 Mar 2022 | CS01 | Confirmation statement made on 31 March 2022 with updates | |
01 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 31 March 2021 with updates | |
01 Apr 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 31 March 2020 with updates | |
01 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with updates | |
01 Apr 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Apr 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
31 Mar 2018 | CS01 | Confirmation statement made on 31 March 2018 with updates | |
04 Apr 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
31 Mar 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
29 Nov 2016 | AD03 | Register(s) moved to registered inspection location 27 Little Normans Longlevens Gloucester GL2 0EH | |
29 Nov 2016 | AD02 | Register inspection address has been changed to 27 Little Normans Longlevens Gloucester GL2 0EH | |
28 Nov 2016 | CH01 | Director's details changed for Mrs Janet Spencer on 28 November 2016 | |
28 Nov 2016 | CH01 | Director's details changed for Mrs Janet Spencer on 28 November 2016 | |
28 Nov 2016 | CH03 | Secretary's details changed for Mr Colin Michael Spencer on 28 November 2016 | |
28 Nov 2016 | CH01 | Director's details changed for Mr Colin Michael Spencer on 28 November 2016 | |
28 Nov 2016 | CH01 | Director's details changed for Mr Colin Michael Spencer on 28 November 2016 | |
23 Aug 2016 | AD01 | Registered office address changed from 27 Little Normans Longlevens Gloucester GL2 0EH England to 27 Little Normans Longlevens Gloucester GL2 0EH on 23 August 2016 | |
23 Aug 2016 | AD01 | Registered office address changed from 9 Oak Tree Rise Ross on Wye Herefordshire HR9 7XZ to 27 Little Normans Longlevens Gloucester GL2 0EH on 23 August 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
|