Advanced company searchLink opens in new window

A.D.G. CONSULTANCY LIMITED

Company number 03536797

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)
18 Dec 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
11 Dec 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
06 Dec 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
27 Nov 2024 AD01 Registered office address changed from Floor 1 Studio 5-11 5 Millbay Road Plymouth Devon PL1 3LF England to Brailey Hicks 13 Reynolds Park Plympton Plymouth United Kingdom PL7 4FE on 27 November 2024
27 Nov 2024 600 Appointment of a voluntary liquidator
27 Nov 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-11-20
27 Nov 2024 LIQ02 Statement of affairs
21 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
31 Jan 2024 CS01 Confirmation statement made on 22 January 2024 with updates
01 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
01 Feb 2023 CS01 Confirmation statement made on 22 January 2023 with updates
19 Aug 2022 PSC04 Change of details for a person with significant control
19 Aug 2022 PSC04 Change of details for a person with significant control
19 Aug 2022 PSC05 Change of details for Adg Consultancy Holdings Ltd as a person with significant control on 19 August 2022
19 Aug 2022 CH01 Director's details changed for Mr Dale Beeson on 19 August 2022
19 Aug 2022 CH01 Director's details changed for Mr Patrick John Deigan on 19 August 2022
24 Jan 2022 CS01 Confirmation statement made on 22 January 2022 with updates
12 Jan 2022 AD01 Registered office address changed from Floor 4 Studio 5-11 5 Millbay Road Plymouth Devon PL1 3LF England to Floor 1 Studio 5-11 5 Millbay Road Plymouth Devon PL1 3LF on 12 January 2022
01 Dec 2021 AA Total exemption full accounts made up to 30 June 2021
05 Mar 2021 CS01 Confirmation statement made on 22 January 2021 with updates
23 Nov 2020 AA Total exemption full accounts made up to 30 June 2020
07 Apr 2020 TM01 Termination of appointment of Philip David Burgess as a director on 6 April 2020
07 Apr 2020 TM01 Termination of appointment of Marc Antony Nash as a director on 6 April 2020
07 Apr 2020 TM02 Termination of appointment of Philip David Burgess as a secretary on 6 April 2020
24 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with updates