- Company Overview for ADDERSTONE (3 ACRE PARK) LIMITED (07192669)
- Filing history for ADDERSTONE (3 ACRE PARK) LIMITED (07192669)
- People for ADDERSTONE (3 ACRE PARK) LIMITED (07192669)
- Charges for ADDERSTONE (3 ACRE PARK) LIMITED (07192669)
- Insolvency for ADDERSTONE (3 ACRE PARK) LIMITED (07192669)
- More for ADDERSTONE (3 ACRE PARK) LIMITED (07192669)
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) |
---|---|---|---|
25 Dec 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Sep 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
06 Sep 2018 | TM02 | Termination of appointment of John George Armstrong as a secretary on 31 August 2018 | |
31 Jul 2018 | 4.68 | Liquidators' statement of receipts and payments to 3 April 2017 | |
27 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 3 April 2018 | |
07 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
05 May 2016 | AD01 | Registered office address changed from Unit 5 Maling Court Union Street Newcastle upon Tyne NE2 1BP to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 5 May 2016 | |
20 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
20 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2016 | 4.70 | Declaration of solvency | |
02 Mar 2016 | MR04 | Satisfaction of charge 3 in full | |
01 Mar 2016 | MR04 | Satisfaction of charge 2 in full | |
01 Mar 2016 | MR04 | Satisfaction of charge 1 in full | |
03 Aug 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
27 Apr 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
06 Oct 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
22 Apr 2014 | AR01 |
Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
24 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
21 Jun 2013 | AD01 | Registered office address changed from the Exchange Manor Court Jesmond Newcastle upon Tyne Tyne and Wear NE2 2JA on 21 June 2013 | |
19 Apr 2013 | AR01 | Annual return made up to 17 March 2013 with full list of shareholders | |
15 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
15 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
02 Jan 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
11 Jul 2012 | AA01 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 | |
21 Jun 2012 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders |