- Company Overview for ADELIUS RESTORATION & CONSTRUCTION LIMITED (05926796)
- Filing history for ADELIUS RESTORATION & CONSTRUCTION LIMITED (05926796)
- People for ADELIUS RESTORATION & CONSTRUCTION LIMITED (05926796)
- Charges for ADELIUS RESTORATION & CONSTRUCTION LIMITED (05926796)
- Insolvency for ADELIUS RESTORATION & CONSTRUCTION LIMITED (05926796)
- More for ADELIUS RESTORATION & CONSTRUCTION LIMITED (05926796)
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) |
---|---|---|---|
20 Jan 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Oct 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
26 May 2011 | 4.68 | Liquidators' statement of receipts and payments to 25 April 2011 | |
22 Nov 2010 | 4.68 | Liquidators' statement of receipts and payments to 25 October 2010 | |
06 May 2010 | AD01 | Registered office address changed from Tenon Recovery Brampton House 10 Queen Street Newcastle Under Lyme Staffordshire ST5 1ED on 6 May 2010 | |
03 Nov 2009 | AD01 | Registered office address changed from C/O Mitten Clarke Limited Festival Way Festival Park, Stoke on Trent Staffordshire ST1 5TQ on 3 November 2009 | |
01 Nov 2009 | 4.20 | Statement of affairs with form 4.19 | |
01 Nov 2009 | 600 | Appointment of a voluntary liquidator | |
01 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2009 | 363a | Return made up to 06/09/09; full list of members | |
21 Sep 2009 | 288c | Director's Change of Particulars / william mccallister / 21/09/2009 / HouseName/Number was: , now: honeywood; Street was: 5 ferndown way, now: macclesfield road; Area was: wychwood park, now: ; Post Town was: crewe, now: alderley edge; Post Code was: CW2 5GS, now: SK9 7BL; Country was: , now: united kingdom | |
21 Sep 2009 | 288c | Director and Secretary's Change of Particulars / christine mccallister / 21/09/2009 / HouseName/Number was: , now: honeywood; Street was: 5 ferndown way, now: macclesfield road; Area was: wychwood park, now: ; Post Town was: crewe, now: alderley edge; Post Code was: CW2 5GS, now: SK9 7BL; Country was: , now: united kingdom | |
21 Jan 2009 | AA | Accounts made up to 30 September 2008 | |
11 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
18 Nov 2008 | 288a | Director appointed mr shaun patrick delahunty | |
11 Nov 2008 | 88(2) | Ad 07/10/08 gbp si 1@1=1 gbp ic 2/3 | |
08 Sep 2008 | 363a | Return made up to 06/09/08; full list of members | |
12 Oct 2007 | AA | Accounts made up to 30 September 2007 | |
11 Sep 2007 | 363a | Return made up to 06/09/07; full list of members | |
19 Feb 2007 | 287 | Registered office changed on 19/02/07 from: 3 ridge house, ridge house drive festival park stoke on trent staffordshire ST1 5SJ | |
09 Nov 2006 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2006 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2006 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2006 | NEWINC | Incorporation |