- Company Overview for ADC GAS ANALYSIS LIMITED (03482018)
- Filing history for ADC GAS ANALYSIS LIMITED (03482018)
- People for ADC GAS ANALYSIS LIMITED (03482018)
- Charges for ADC GAS ANALYSIS LIMITED (03482018)
- Insolvency for ADC GAS ANALYSIS LIMITED (03482018)
- More for ADC GAS ANALYSIS LIMITED (03482018)
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) |
---|---|---|---|
03 Mar 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Dec 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Dec 2018 | AD01 | Registered office address changed from Unit 35 Hoddesdon Industrial Centre Pindar Road Hoddesdon Hertfordshire EN11 0FF United Kingdom to C/O Frp Advisory Llp 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on 12 December 2018 | |
11 Dec 2018 | LIQ02 | Statement of affairs | |
11 Dec 2018 | 600 | Appointment of a voluntary liquidator | |
11 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2018 | AD01 | Registered office address changed from Robert a Harris & Co Business & Technology Centre, Bessemer Drive Stevenage Hertfordshire SG1 2DX to Unit 35 Hoddesdon Industrial Centre Pindar Road Hoddesdon Hertfordshire EN11 0FF on 5 November 2018 | |
18 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
24 Jan 2018 | AAMD | Amended total exemption full accounts made up to 31 December 2016 | |
21 Dec 2017 | CS01 | Confirmation statement made on 16 December 2017 with no updates | |
03 Nov 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
23 Jan 2017 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 Jul 2016 | CH01 | Director's details changed for Anthony David Wilkins on 13 July 2016 | |
14 Apr 2016 | AP01 | Appointment of Mr David Booth as a director on 16 January 2016 | |
17 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 20 December 2015
|
|
04 Mar 2016 | CC04 | Statement of company's objects | |
04 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2016 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
|
|
19 Jan 2016 | AD01 | Registered office address changed from C/O Aims Accountants G11 Business & Technology Center Bessemer Drive Stevenage Hertfordshire SG1 2DX to Robert a Harris & Co Business & Technology Centre, Bessemer Drive Stevenage Hertfordshire SG1 2DX on 19 January 2016 | |
01 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Dec 2014 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
23 Dec 2014 | TM01 | Termination of appointment of George Henry Train as a director on 6 November 2014 | |
09 Dec 2014 | SH03 | Purchase of own shares. |