Advanced company searchLink opens in new window

ADBOATISE LIMITED

Company number 06700759

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)
07 Jul 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Mar 2015 AD01 Registered office address changed from 1 Sterling Court Loddington Kettering Northamptonshire NN14 1RZ to Mawsley Grange Mawsley Wood Farm Faxton Turn Old Northants NN6 9RN on 25 March 2015
20 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2014 AA Accounts for a dormant company made up to 30 September 2013
05 Feb 2014 TM01 Termination of appointment of Gavin Lewis as a director
13 Nov 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
27 Mar 2013 AA Accounts for a dormant company made up to 30 September 2012
26 Nov 2012 AR01 Annual return made up to 17 September 2012 with full list of shareholders
16 Mar 2012 AP01 Appointment of Mr Matthew Paul Lewis as a director
15 Mar 2012 CERTNM Company name changed printers assistant LIMITED\certificate issued on 15/03/12
  • RES15 ‐ Change company name resolution on 2012-02-29
15 Mar 2012 CONNOT Change of name notice
03 Jan 2012 TM01 Termination of appointment of Mark Berry as a director
03 Jan 2012 AA Accounts for a dormant company made up to 30 September 2011
05 Dec 2011 AR01 Annual return made up to 17 September 2011 with full list of shareholders
07 Dec 2010 AA Accounts for a dormant company made up to 30 September 2010
06 Dec 2010 AR01 Annual return made up to 17 September 2010 with full list of shareholders
02 Dec 2010 AD01 Registered office address changed from Mawsley Grange Mawsley Wood Farm Old Northampton Northamptonshire NN6 9RN on 2 December 2010
07 Dec 2009 AA Accounts for a dormant company made up to 30 September 2009
03 Dec 2009 AR01 Annual return made up to 17 September 2009 with full list of shareholders
14 Apr 2009 288a Director appointed mark james berry
01 Nov 2008 288b Appointment terminated director company directors LIMITED
01 Nov 2008 288b Appointment terminated secretary temple secretaries LIMITED
01 Nov 2008 88(2) Ad 17/09/08\gbp si 99@1=99\gbp ic 1/100\
01 Nov 2008 288a Director appointed gavin paul lewis
17 Sep 2008 NEWINC Incorporation