Advanced company searchLink opens in new window

ADDERSTONE (3 ACRE PARK) LIMITED

Company number 07192669

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)
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
  • LRESSP ‐ Special resolution to wind up on 2016-04-04
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
  • GBP 1
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
  • GBP 1
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