Advanced company searchLink opens in new window

ADK INTERIORS LIMITED

Company number 05043714

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 1
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