Advanced company searchLink opens in new window

ADELIUS RESTORATION & CONSTRUCTION LIMITED

Company number 05926796

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-10-26
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
  • ELRES ‐ Elective resolution
09 Nov 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
09 Nov 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
06 Sep 2006 NEWINC Incorporation