- Company Overview for ADVANCED DATA NETWORKS LIMITED (06454884)
- Filing history for ADVANCED DATA NETWORKS LIMITED (06454884)
- People for ADVANCED DATA NETWORKS LIMITED (06454884)
- Insolvency for ADVANCED DATA NETWORKS LIMITED (06454884)
- More for ADVANCED DATA NETWORKS LIMITED (06454884)
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) |
---|---|---|---|
02 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
02 May 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
04 Apr 2016 | AD01 | Registered office address changed from Building 6000 Langstone Technology Park Havant Hampshire PO9 1SA to Suite a 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS on 4 April 2016 | |
02 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
02 Apr 2016 | 4.70 | Declaration of solvency | |
02 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
28 Dec 2015 | AA01 | Previous accounting period extended from 31 March 2015 to 30 June 2015 | |
22 Dec 2015 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
05 Jan 2015 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
05 Jan 2015 | CH01 | Director's details changed for Mr David Kilby on 1 December 2014 | |
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 1 January 2014
|
|
16 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 1 January 2014
|
|
16 Sep 2014 | AP01 | Appointment of Mr David Kilby as a director on 1 January 2014 | |
24 Dec 2013 | AR01 |
Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
|
|
24 Dec 2013 | AD01 | Registered office address changed from Building 1000 Langstone Technology Park Havant Hampshire PO9 1SA United Kingdom on 24 December 2013 | |
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Feb 2013 | AR01 | Annual return made up to 17 December 2012 with full list of shareholders | |
13 Feb 2013 | AD01 | Registered office address changed from Building 6000 Langstone Technology Park Langstone Road Havant Hampshire PO9 1SA England on 13 February 2013 | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Feb 2012 | AR01 | Annual return made up to 17 December 2011 with full list of shareholders | |
14 Feb 2012 | TM01 | Termination of appointment of Jarred Rees as a director | |
14 Feb 2012 | AD01 | Registered office address changed from Building 6000 Langstone Technology Park Langstone Road Havant Hampshire PO9 1SA England on 14 February 2012 | |
14 Feb 2012 | AD01 | Registered office address changed from 25 Middle Road Park Gate Southampton Hampshire SO31 7GH United Kingdom on 14 February 2012 |