- Company Overview for ADDONICS LIMITED (07340559)
- Filing history for ADDONICS LIMITED (07340559)
- People for ADDONICS LIMITED (07340559)
- Charges for ADDONICS LIMITED (07340559)
- Insolvency for ADDONICS LIMITED (07340559)
- More for ADDONICS LIMITED (07340559)
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) |
---|---|---|---|
28 Apr 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Jan 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
28 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2015 | 600 |
Appointment of a voluntary liquidator
|
|
23 Jul 2014 | 4.68 | Liquidators' statement of receipts and payments to 22 July 2014 | |
29 Jul 2013 | AD01 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom on 29 July 2013 | |
26 Jul 2013 | 4.20 | Statement of affairs with form 4.19 | |
26 Jul 2013 | 600 | Appointment of a voluntary liquidator | |
20 Jun 2013 | TM02 | Termination of appointment of Patricia Doorey as a secretary on 31 May 2013 | |
20 Jun 2013 | TM01 | Termination of appointment of Patricia Doorey as a director on 31 May 2013 | |
24 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Oct 2012 | AR01 |
Annual return made up to 9 August 2012 with full list of shareholders
Statement of capital on 2012-10-19
|
|
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
30 Sep 2011 | AR01 | Annual return made up to 9 August 2011 with full list of shareholders | |
19 Sep 2011 | AA01 | Previous accounting period shortened from 31 August 2011 to 31 March 2011 | |
23 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
09 Aug 2010 | NEWINC | Incorporation |