- Company Overview for ADDMORE DEVELOPMENTS LIMITED (03149919)
- Filing history for ADDMORE DEVELOPMENTS LIMITED (03149919)
- People for ADDMORE DEVELOPMENTS LIMITED (03149919)
- Insolvency for ADDMORE DEVELOPMENTS LIMITED (03149919)
- More for ADDMORE DEVELOPMENTS LIMITED (03149919)
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 Jul 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Apr 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
08 Nov 2016 | AD01 | Registered office address changed from Hillside Farm Avenis Green France Lynch Stroud Gloucestershire GL6 8LY United Kingdom to Hermes House Fire Fly Avenue Swindon SN2 2GA on 8 November 2016 | |
03 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 25 March 2016 | |
23 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 25 March 2015 | |
29 May 2014 | 4.68 | Liquidators' statement of receipts and payments to 25 March 2014 | |
12 Apr 2013 | 4.70 | Declaration of solvency | |
12 Apr 2013 | 600 | Appointment of a voluntary liquidator | |
12 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2013 | AR01 |
Annual return made up to 23 January 2013 with full list of shareholders
Statement of capital on 2013-03-19
|
|
11 Feb 2013 | AD01 | Registered office address changed from Kingsley House 19 the Beach Clevedon North Somerset BS21 7QU on 11 February 2013 | |
24 Feb 2012 | AA | Total exemption small company accounts made up to 30 June 2010 | |
21 Feb 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Feb 2012 | AR01 | Annual return made up to 23 January 2012 with full list of shareholders | |
06 Aug 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2011 | AR01 | Annual return made up to 23 January 2011 with full list of shareholders | |
31 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
16 Feb 2010 | AR01 | Annual return made up to 23 January 2010 with full list of shareholders | |
16 Feb 2010 | CH01 | Director's details changed for Nicholas Anthony Dryden Schofield on 23 January 2010 | |
30 Nov 2009 | AA | Total exemption full accounts made up to 30 June 2008 | |
21 Apr 2009 | 363a | Return made up to 23/01/09; full list of members | |
25 Apr 2008 | 363a | Return made up to 23/01/08; full list of members | |
18 Apr 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
07 Mar 2008 | AA | Total exemption small company accounts made up to 30 June 2006 |