Advanced company searchLink opens in new window

A.D.C.(FM) LIMITED

Company number 04287788

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)
19 Jun 2013 GAZ2 Final Gazette dissolved following liquidation
19 Mar 2013 4.72 Return of final meeting in a creditors' voluntary winding up
17 May 2012 AD01 Registered office address changed from 22 Highland Drive Stoke-on-Trent Staffordshire ST3 4TB on 17 May 2012
16 Dec 2011 4.68 Liquidators' statement of receipts and payments to 3 December 2011
13 Jul 2011 4.68 Liquidators' statement of receipts and payments to 3 June 2011
14 Jan 2011 4.68 Liquidators' statement of receipts and payments to 3 December 2010
25 Jun 2010 4.68 Liquidators' statement of receipts and payments to 3 June 2010
15 Oct 2009 AD01 Registered office address changed from 29 King Street Newcastle Under Lyme Staffordshire ST5 1ER on 15 October 2009
12 Jun 2009 4.20 Statement of affairs with form 4.19
12 Jun 2009 600 Appointment of a voluntary liquidator
12 Jun 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-06-04
28 May 2009 287 Registered office changed on 28/05/2009 from 5 brock way knutton newcastle under lyme staffordshire ST5 6AZ
01 Apr 2009 288b Appointment Terminated Director glyn morrey
09 Oct 2008 363a Return made up to 14/09/08; full list of members
09 Sep 2008 AA Total exemption small company accounts made up to 31 March 2008
28 Apr 2008 288c Director's Change of Particulars / david royle / 22/02/2008 / HouseName/Number was: , now: 4; Street was: 20 arley walk, now: oakley close; Area was: ettiley heath, now: ; Post Code was: CW11 3ZN, now: CW11 1RQ; Country was: , now: united kingdom
07 Dec 2007 395 Particulars of mortgage/charge
24 Oct 2007 403a Declaration of satisfaction of mortgage/charge
09 Oct 2007 363a Return made up to 14/09/07; full list of members
03 Jul 2007 AA Total exemption small company accounts made up to 31 March 2007
26 Jun 2007 288c Director's particulars changed
12 Dec 2006 363a Return made up to 14/09/06; full list of members
18 Sep 2006 AA Total exemption small company accounts made up to 31 March 2006
23 Aug 2006 395 Particulars of mortgage/charge
06 Jan 2006 225 Accounting reference date shortened from 30/09/06 to 31/03/06