Advanced company searchLink opens in new window

ADULT GROUP ENTERTAINMENT LTD

Company number 05029052

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)
11 Apr 2013 GAZ2 Final Gazette dissolved following liquidation
11 Jan 2013 4.72 Return of final meeting in a creditors' voluntary winding up
11 Jan 2013 4.68 Liquidators' statement of receipts and payments to 2 January 2013
17 Oct 2012 4.68 Liquidators' statement of receipts and payments to 30 September 2012
12 Apr 2012 4.68 Liquidators' statement of receipts and payments to 31 March 2012
26 Oct 2011 4.68 Liquidators' statement of receipts and payments to 30 September 2011
20 May 2011 4.68 Liquidators' statement of receipts and payments to 31 March 2011
02 Nov 2010 4.68 Liquidators' statement of receipts and payments to 30 September 2010
07 Nov 2009 AD01 Registered office address changed from 91 Brighton Road Redhill Surrey RH1 6PS on 7 November 2009
08 Oct 2009 4.20 Statement of affairs with form 4.19
08 Oct 2009 600 Appointment of a voluntary liquidator
08 Oct 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-10-01
24 Jul 2009 287 Registered office changed on 24/07/2009 from unit 1 33-35 victoria road burgess hill west sussex RH15 9LB
10 Mar 2009 363a Return made up to 29/01/09; full list of members
25 Feb 2009 287 Registered office changed on 25/02/2009 from chadwell cottage chadwell hill chadwell st marys grays essex RM16 4DL
24 Feb 2009 288b Appointment Terminated Director gina newman
24 Oct 2008 395 Particulars of a mortgage or charge / charge no: 2
02 Sep 2008 AA Total exemption small company accounts made up to 31 July 2007
13 Aug 2008 363a Return made up to 29/01/08; full list of members
12 Jun 2008 288a Director appointed gina ruth newman
11 Jun 2008 88(2) Ad 09/06/08 gbp si 700@1=700 gbp ic 300/1000
10 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
10 Apr 2008 CERTNM Company name changed dgl LTD\certificate issued on 15/04/08
11 Mar 2008 288b Appointment Terminated Secretary computecountsecretarial LTD
07 Mar 2008 288c Director's Change of Particulars / alan butler / 29/02/2008 / HouseName/Number was: , now: griffin lodge; Street was: benover house, now: gore court road; Area was: benover road benover, now: otham; Post Town was: yalding, now: maidstone; Post Code was: ME18 6AS, now: ME15 8RE