- Company Overview for AD MANUM CONSULTANTS LIMITED (05316600)
- Filing history for AD MANUM CONSULTANTS LIMITED (05316600)
- People for AD MANUM CONSULTANTS LIMITED (05316600)
- Insolvency for AD MANUM CONSULTANTS LIMITED (05316600)
- More for AD MANUM CONSULTANTS LIMITED (05316600)
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) |
---|---|---|---|
15 Nov 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Aug 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
24 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 7 October 2021 | |
02 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
04 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2020 | LIQ01 | Declaration of solvency | |
26 Oct 2020 | AD01 | Registered office address changed from Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 26 October 2020 | |
14 Sep 2020 | AA | Total exemption full accounts made up to 31 August 2020 | |
14 Sep 2020 | AA01 | Previous accounting period extended from 31 May 2020 to 31 August 2020 | |
23 Dec 2019 | PSC01 | Notification of Louise Laughton as a person with significant control on 3 July 2019 | |
23 Dec 2019 | PSC04 | Change of details for Mr Jonathan David George Laughton as a person with significant control on 3 July 2019 | |
23 Dec 2019 | CS01 | Confirmation statement made on 20 December 2019 with updates | |
10 Jul 2019 | AP01 | Appointment of Mrs. Louise Laughton as a director on 3 July 2019 | |
02 Jul 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
20 Dec 2018 | CS01 | Confirmation statement made on 20 December 2018 with no updates | |
20 Jun 2018 | AA | Micro company accounts made up to 31 May 2018 | |
20 Dec 2017 | CS01 | Confirmation statement made on 20 December 2017 with no updates | |
07 Sep 2017 | AAMD | Amended micro company accounts made up to 31 May 2017 | |
03 Jul 2017 | AA | Micro company accounts made up to 31 May 2017 | |
21 Dec 2016 | AD01 | Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 21 December 2016 | |
20 Dec 2016 | CS01 | Confirmation statement made on 20 December 2016 with updates | |
18 Aug 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
21 Dec 2015 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
16 Sep 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
22 Dec 2014 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|