Advanced company searchLink opens in new window

ADC GAS ANALYSIS LIMITED

Company number 03482018

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-19
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
  • GBP 198.00
04 Mar 2016 CC04 Statement of company's objects
04 Mar 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Dir auth to prepare CC04 SH01 and file resolution 20/12/2015
04 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Jan 2016 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 145
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
  • GBP 145
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.