- Company Overview for ADAMSON DEVELOPMENTS (COLLINGWOOD) LIMITED (04031485)
- Filing history for ADAMSON DEVELOPMENTS (COLLINGWOOD) LIMITED (04031485)
- People for ADAMSON DEVELOPMENTS (COLLINGWOOD) LIMITED (04031485)
- Charges for ADAMSON DEVELOPMENTS (COLLINGWOOD) LIMITED (04031485)
- More for ADAMSON DEVELOPMENTS (COLLINGWOOD) LIMITED (04031485)
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) |
---|---|---|---|
22 Feb 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Aug 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
11 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Aug 2009 | 363a | Return made up to 11/07/09; full list of members | |
12 Mar 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
09 Dec 2008 | 363a | Return made up to 11/07/08; full list of members | |
06 May 2008 | 288b | Appointment Terminated Secretary ian smith | |
03 Feb 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
03 Feb 2008 | 287 | Registered office changed on 03/02/08 from: the stables back st georges terrace jesmond newcastle upon tyner NE2 2SU | |
29 Dec 2007 | 288b | Secretary resigned | |
29 Dec 2007 | 288a | New secretary appointed | |
10 Aug 2007 | 363s | Return made up to 11/07/07; no change of members | |
03 Feb 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
08 Aug 2006 | 363s | Return made up to 11/07/06; full list of members | |
08 Aug 2006 | 363(288) |
Director resigned
|
|
03 Feb 2006 | 395 | Particulars of mortgage/charge | |
02 Nov 2005 | AA | Total exemption small company accounts made up to 31 March 2005 | |
22 Jul 2005 | 363s | Return made up to 11/07/05; full list of members | |
14 Feb 2005 | 287 | Registered office changed on 14/02/05 from: kings house forth banks newcastle upon tyne NE1 3PA | |
03 Feb 2005 | AA | Accounts for a small company made up to 31 March 2004 | |
25 Nov 2004 | 395 | Particulars of mortgage/charge | |
18 Nov 2004 | 403a | Declaration of satisfaction of mortgage/charge | |
11 Nov 2004 | 403a | Declaration of satisfaction of mortgage/charge |