Advanced company searchLink opens in new window

ADMICO GRATINGS LIMITED

Company number 03377456

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)
02 Nov 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
18 May 2010 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2010 AD01 Registered office address changed from The Old Coach House Horse Fair Rugeley Staffordshire WS15 2EL on 15 February 2010
24 Sep 2009 287 Registered office changed on 24/09/2009 from wynniatt-husey LTD beckett house 31 upper brook street rugeley staffordshire WS15 2DP
09 Jun 2009 363a Return made up to 29/05/09; full list of members
08 Jun 2009 288b Appointment Terminated Secretary kerry rush
29 May 2008 363a Return made up to 29/05/08; full list of members
31 May 2007 363a Return made up to 29/05/07; full list of members
08 Feb 2007 AA Total exemption small company accounts made up to 31 March 2006
09 Aug 2006 288b Director resigned
09 Aug 2006 288a New secretary appointed
30 May 2006 363a Return made up to 29/05/06; full list of members
08 Mar 2006 AA Total exemption small company accounts made up to 31 March 2005
28 Dec 2005 288a New director appointed
01 Jun 2005 363s Return made up to 29/05/05; full list of members
04 Mar 2005 AA Total exemption small company accounts made up to 31 March 2004
01 Oct 2004 88(2)R Ad 27/05/04--------- £ si 999@1
04 Jun 2004 363s Return made up to 29/05/04; full list of members
06 Feb 2004 288c Secretary's particulars changed
09 Jan 2004 CERTNM Company name changed admico LIMITED\certificate issued on 09/01/04
27 Aug 2003 288b Secretary resigned
27 Aug 2003 288a New secretary appointed
27 Aug 2003 AA Accounts made up to 31 March 2003
09 Jul 2003 AA Accounts made up to 31 March 2002
19 Jun 2003 363s Return made up to 29/05/03; full list of members