- Company Overview for ADB PROPERTY INVESTMENTS LIMITED (06921111)
- Filing history for ADB PROPERTY INVESTMENTS LIMITED (06921111)
- People for ADB PROPERTY INVESTMENTS LIMITED (06921111)
- Insolvency for ADB PROPERTY INVESTMENTS LIMITED (06921111)
- More for ADB PROPERTY INVESTMENTS LIMITED (06921111)
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) |
---|---|---|---|
14 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 23 March 2024 | |
08 Apr 2023 | AD01 | Registered office address changed from The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR England to 3rd Floor Castlemead Lower Castle Street Bristol BS1 3AG on 8 April 2023 | |
08 Apr 2023 | 600 | Appointment of a voluntary liquidator | |
08 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2023 | LIQ01 | Declaration of solvency | |
16 Mar 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
16 Mar 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 28 February 2023 | |
04 Jan 2023 | PSC07 | Cessation of Cleveland Investment Company Limited as a person with significant control on 4 April 2018 | |
08 Dec 2022 | CH01 | Director's details changed for Ms Helen Avril Morris on 8 December 2022 | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 Jun 2022 | CS01 | Confirmation statement made on 2 June 2022 with no updates | |
23 Sep 2021 | AD01 | Registered office address changed from The Barn Ashes Lane Kington Langley Chippenham SN15 5NP United Kingdom to The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR on 23 September 2021 | |
23 Sep 2021 | CH01 | Director's details changed for Mrs Helen Avril Morris on 20 September 2021 | |
17 Aug 2021 | AD01 | Registered office address changed from 2 New Road Chippenham SN15 1EJ England to The Barn Ashes Lane Kington Langley Chippenham SN15 5NP on 17 August 2021 | |
18 Jun 2021 | CS01 | Confirmation statement made on 2 June 2021 with no updates | |
18 Jun 2021 | TM01 | Termination of appointment of Avril Dorothy Back as a director on 2 December 2020 | |
15 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Jun 2021 | CH01 | Director's details changed for Mrs Helen Avril Morris on 8 January 2021 | |
28 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Jun 2020 | CS01 | Confirmation statement made on 2 June 2020 with no updates | |
26 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Jun 2019 | CS01 | Confirmation statement made on 2 June 2019 with no updates | |
10 May 2019 | AD01 | Registered office address changed from Harscombe House 1 Darklake View Plymouth Devon PL6 7TL to 2 New Road Chippenham SN15 1EJ on 10 May 2019 | |
21 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Jun 2018 | CS01 | Confirmation statement made on 2 June 2018 with updates |