- Company Overview for A D DANIELS LTD (06693488)
- Filing history for A D DANIELS LTD (06693488)
- People for A D DANIELS LTD (06693488)
- Charges for A D DANIELS LTD (06693488)
- Insolvency for A D DANIELS LTD (06693488)
- More for A D DANIELS LTD (06693488)
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) |
---|---|---|---|
29 Jun 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Mar 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
10 Mar 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
20 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
20 Jan 2016 | 4.20 | Statement of affairs with form 4.19 | |
20 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2016 | AD01 | Registered office address changed from 220-224 Wells Road Malvern WR14 4HD to Business Innovation Centre Harry Weston Road Coventry West Midlands CV3 2TX on 2 January 2016 | |
03 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Sep 2014 | AR01 |
Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
|
|
23 Sep 2014 | AD01 | Registered office address changed from C/O C/O R Shears Parallel House 32 London Road Guildford Surrey GU1 2AB England to 220-224 Wells Road Malvern WR14 4HD on 23 September 2014 | |
23 Sep 2014 | TM02 | Termination of appointment of Richard John Shears as a secretary on 22 August 2014 | |
10 Oct 2013 | AR01 |
Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
|
|
04 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 Oct 2012 | AR01 | Annual return made up to 10 September 2012 with full list of shareholders | |
14 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
16 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 Oct 2011 | AR01 | Annual return made up to 10 September 2011 with full list of shareholders | |
27 Oct 2011 | TM01 | Termination of appointment of Peter Berryman as a director | |
11 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
08 Mar 2011 | AP01 | Appointment of Paul Collier as a director | |
08 Mar 2011 | AP01 | Appointment of Andrew David Collier as a director | |
08 Mar 2011 | AP01 | Appointment of Steven David Berryman as a director | |
08 Mar 2011 | AP01 | Appointment of James Daniel Berryman as a director | |
09 Feb 2011 | AA | Total exemption small company accounts made up to 31 December 2009 | |
09 Feb 2011 | AA01 | Current accounting period shortened from 31 December 2010 to 31 December 2009 |