Advanced company searchLink opens in new window

ADLINE PRESS LIMITED

Company number 02034199

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)
05 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
05 Jan 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 20 June 2017
15 Mar 2017 AD01 Registered office address changed from Unit 5 Bear Court Basingstoke Hampshire RG24 8QT to C/O Marshall Peters Ltd Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 15 March 2017
01 Jul 2016 600 Appointment of a voluntary liquidator
01 Jul 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-21
01 Jul 2016 4.20 Statement of affairs with form 4.19
08 Feb 2016 MR04 Satisfaction of charge 2 in full
15 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
30 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
27 May 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,000
19 Sep 2013 AA Accounts for a small company made up to 30 September 2012
17 Jun 2013 AA01 Previous accounting period shortened from 31 March 2013 to 30 September 2012
17 Jun 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
07 Jan 2013 AA Accounts for a small company made up to 31 March 2012
15 Oct 2012 AD01 Registered office address changed from C/O Mrs Tracy Adams Central Heating Services Limited 25 Invincible Road Farnborough Hampshire GU14 7QU United Kingdom on 15 October 2012
15 Oct 2012 TM01 Termination of appointment of Barry Caton as a director
15 Oct 2012 TM02 Termination of appointment of Tracy Adams as a secretary
15 Oct 2012 TM01 Termination of appointment of Robert Banks as a director
15 Oct 2012 TM01 Termination of appointment of Kevin Matthew as a director
30 Apr 2012 AR01 Annual return made up to 23 April 2012 with full list of shareholders
30 Apr 2012 CH01 Director's details changed for Mr Robert Michael Banks on 31 October 2011
30 Apr 2012 CH01 Director's details changed for Mr Barry Pier Caton on 31 October 2011
30 Apr 2012 CH01 Director's details changed for Mr Kevin Alexander Matthew on 31 October 2011
12 Apr 2012 AD01 Registered office address changed from 46 Camp Road Farnborough Hampshire GU14 6EP United Kingdom on 12 April 2012