Advanced company searchLink opens in new window

ADARE LIMITED

Company number 03407862

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)
13 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
13 Oct 2019 LIQ13 Return of final meeting in a members' voluntary winding up
11 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 30 July 2019
05 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 30 July 2018
11 Sep 2017 TM01 Termination of appointment of Craig Parsons as a director on 1 September 2017
30 Aug 2017 AD02 Register inspection address has been changed from Park Mill Wakefield Road Clayton West Huddersfield HD8 9QQ England to Adare Sec Limited 1 Meridian South Meridian Business Park Leicester Leicestershire LE19 1WY
30 Aug 2017 AD01 Registered office address changed from 1 Meridian South Meridian Business Park Leicester Leicestershire LE19 1WY to 1 Bridgewater Place Water Lane Leeds LS11 5QR on 30 August 2017
25 Aug 2017 LIQ01 Declaration of solvency
25 Aug 2017 600 Appointment of a voluntary liquidator
25 Aug 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-31
24 Jul 2017 CS01 Confirmation statement made on 23 July 2017 with no updates
20 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
27 Sep 2016 AUD Auditor's resignation
27 Jul 2016 AA Full accounts made up to 31 October 2015
25 Jul 2016 CS01 Confirmation statement made on 23 July 2016 with updates
27 Jun 2016 AD03 Register(s) moved to registered inspection location Park Mill Wakefield Road Clayton West Huddersfield HD8 9QQ
24 Jun 2016 AD02 Register inspection address has been changed to Park Mill Wakefield Road Clayton West Huddersfield HD8 9QQ
06 Nov 2015 CERTNM Company name changed adare pressicion LIMITED\certificate issued on 06/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-27
11 Sep 2015 AP01 Appointment of Mr Craig Parsons as a director on 11 September 2015
11 Sep 2015 TM01 Termination of appointment of Kevin Arthur Herbert as a director on 8 September 2015
29 Jul 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
23 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Mar 2015 AA Full accounts made up to 31 October 2014
23 Jul 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
24 Apr 2014 AA Full accounts made up to 31 October 2013