- Company Overview for ADLINGTON HOUSE LIMITED (06371812)
- Filing history for ADLINGTON HOUSE LIMITED (06371812)
- People for ADLINGTON HOUSE LIMITED (06371812)
- Charges for ADLINGTON HOUSE LIMITED (06371812)
- Insolvency for ADLINGTON HOUSE LIMITED (06371812)
- More for ADLINGTON HOUSE LIMITED (06371812)
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) |
---|---|---|---|
27 Jun 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Mar 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 20 September 2020 | |
25 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 20 September 2019 | |
09 Oct 2018 | AD01 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 9 October 2018 | |
04 Oct 2018 | 600 | Appointment of a voluntary liquidator | |
04 Oct 2018 | LIQ02 | Statement of affairs | |
26 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2017 | AP03 | Appointment of Mr Gregory Francis Cox as a secretary on 10 August 2017 | |
14 Aug 2017 | AP01 | Appointment of Mr Gregory Francis Cox as a director on 10 August 2017 | |
14 Aug 2017 | PSC01 | Notification of Gregory Francis Cox as a person with significant control on 10 August 2017 | |
10 Aug 2017 | TM01 | Termination of appointment of David Edward Spencer Broadbent as a director on 10 August 2017 | |
10 Aug 2017 | TM02 | Termination of appointment of David Edward Spencer Broadbent as a secretary on 10 August 2017 | |
10 Aug 2017 | PSC07 | Cessation of David Edward Spencer Broadbent as a person with significant control on 10 August 2017 | |
17 Jul 2017 | PSC01 | Notification of David Edward Spencer Broadbent as a person with significant control on 30 September 2016 | |
17 Jul 2017 | PSC07 | Cessation of John Gittins as a person with significant control on 30 September 2016 | |
17 Jul 2017 | PSC07 | Cessation of Christopher Moat as a person with significant control on 28 December 2016 | |
10 Jan 2017 | TM01 | Termination of appointment of Christopher Moat as a director on 28 December 2016 | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
03 Oct 2016 | TM01 | Termination of appointment of John Anthony Gittins as a director on 30 September 2016 | |
03 Oct 2016 | AP03 | Appointment of Mr David Edward Spencer Broadbent as a secretary on 30 September 2016 | |
03 Oct 2016 | AP01 | Appointment of Mr David Edward Spencer Broadbent as a director on 30 September 2016 | |
03 Oct 2016 | TM02 | Termination of appointment of John Anthony Gittins as a secretary on 30 September 2016 | |
21 Sep 2016 | CS01 | Confirmation statement made on 14 September 2016 with updates | |
03 Oct 2015 | AA | Full accounts made up to 31 December 2014 |