- Company Overview for ADK INTERIORS LIMITED (05043714)
- Filing history for ADK INTERIORS LIMITED (05043714)
- People for ADK INTERIORS LIMITED (05043714)
- Charges for ADK INTERIORS LIMITED (05043714)
- Insolvency for ADK INTERIORS LIMITED (05043714)
- More for ADK INTERIORS LIMITED (05043714)
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) |
---|---|---|---|
25 May 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Feb 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
19 Nov 2014 | AD01 | Registered office address changed from C/O C/O Rsm Tenon Recovery 1 New Park Place Pride Park Derby Derbyshire DE24 8DZ to Festival Way Festival Park Stoke-on-Trent ST1 5BB on 19 November 2014 | |
30 Jun 2014 | 4.68 | Liquidators' statement of receipts and payments to 12 April 2013 | |
16 Jun 2014 | 4.68 | Liquidators' statement of receipts and payments to 12 April 2014 | |
22 Apr 2014 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
22 Apr 2014 | 600 | Appointment of a voluntary liquidator | |
10 Jun 2013 | 4.68 | Liquidators' statement of receipts and payments to 12 April 2012 | |
13 Jun 2012 | 4.68 | Liquidators' statement of receipts and payments to 12 April 2012 | |
27 Apr 2011 | AD01 | Registered office address changed from Unit 15 Cockridden Farm Industrial Estate Brentwood Road Herongate Brentwood Essex CM13 3LH United Kingdom on 27 April 2011 | |
26 Apr 2011 | 600 | Appointment of a voluntary liquidator | |
26 Apr 2011 | 4.20 | Statement of affairs with form 4.19 | |
26 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2011 | AD01 | Registered office address changed from 12-16 Lionel Road Canvey Island Essex SS8 9DE on 22 March 2011 | |
07 Feb 2011 | AR01 |
Annual return made up to 31 January 2011 with full list of shareholders
Statement of capital on 2011-02-07
|
|
10 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
08 Feb 2010 | AR01 | Annual return made up to 31 January 2010 with full list of shareholders | |
08 Feb 2010 | CH01 | Director's details changed for Daren Jones on 1 January 2010 | |
08 Feb 2010 | CH01 | Director's details changed for Kevin Collins on 1 January 2010 | |
05 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
04 Feb 2009 | 363a | Return made up to 31/01/09; full list of members | |
15 Oct 2008 | 288a | Director appointed daren jones | |
31 Jul 2008 | 287 | Registered office changed on 31/07/2008 from 1 church hill leigh-on-sea essex SS9 2DE | |
12 Jun 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
01 Mar 2008 | 363a | Return made up to 31/01/08; full list of members |