Advanced company searchLink opens in new window

AD LIB HOLDINGS LIMITED

Company number 05138584

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)
09 Oct 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
07 Oct 2014 TM01 Termination of appointment of Frank David Hutton as a director on 30 September 2014
22 May 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 101
21 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
12 Dec 2013 MR04 Satisfaction of charge 1 in full
05 Jun 2013 AR01 Annual return made up to 26 May 2013 with full list of shareholders
05 Jun 2013 CH01 Director's details changed for Nick Dean on 25 May 2013
10 May 2013 AP03 Appointment of Mr Frank David Hutton as a secretary
10 May 2013 TM02 Termination of appointment of Susan Hutton as a secretary
10 Dec 2012 AD01 Registered office address changed from , St Nicholas House 31-34 High Street, Bristol, BS1 2AW on 10 December 2012
06 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
02 Nov 2012 AA Total exemption small company accounts made up to 30 June 2012
07 Jun 2012 AR01 Annual return made up to 26 May 2012 with full list of shareholders
22 Nov 2011 AA Total exemption small company accounts made up to 30 June 2011
21 Jun 2011 AR01 Annual return made up to 26 May 2011 with full list of shareholders
05 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
21 Jun 2010 AR01 Annual return made up to 26 May 2010 with full list of shareholders
21 Jun 2010 CH01 Director's details changed for Frank David Hutton on 26 May 2010
21 Jun 2010 CH01 Director's details changed for Nick Dean on 26 May 2010
07 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
28 Aug 2009 288b Appointment terminated director lindsay randall
10 Jun 2009 363a Return made up to 26/05/09; full list of members
23 May 2009 395 Particulars of a mortgage or charge / charge no: 4
15 May 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
15 May 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2