- Company Overview for ADLINE PRESS LIMITED (02034199)
- Filing history for ADLINE PRESS LIMITED (02034199)
- People for ADLINE PRESS LIMITED (02034199)
- Charges for ADLINE PRESS LIMITED (02034199)
- Insolvency for ADLINE PRESS LIMITED (02034199)
- More for ADLINE PRESS LIMITED (02034199)
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
|
|
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
|
|
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 |