Advanced company searchLink opens in new window

ADOORED LTD

Company number 08209008

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)
15 May 2019 GAZ2 Final Gazette dissolved following liquidation
15 Feb 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Jan 2018 AD01 Registered office address changed from 271 st. Albans Road Hemel Hempstead Hertfordshire HP2 4RP to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 11 January 2018
08 Jan 2018 LIQ02 Statement of affairs
08 Jan 2018 600 Appointment of a voluntary liquidator
08 Jan 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-21
27 Nov 2017 AA Micro company accounts made up to 27 February 2017
13 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with no updates
28 Feb 2017 AA Micro company accounts made up to 27 February 2016
30 Nov 2016 AA01 Previous accounting period shortened from 28 February 2016 to 27 February 2016
16 Nov 2016 CS01 Confirmation statement made on 1 October 2016 with updates
18 Dec 2015 AP01 Appointment of Mrs Rebecca Hayward as a director on 17 December 2015
17 Dec 2015 TM02 Termination of appointment of Emma Rowntree Frost as a secretary on 17 December 2015
17 Dec 2015 TM01 Termination of appointment of Emma Rowntree Frost as a director on 17 December 2015
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
27 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 500
27 Oct 2015 AD02 Register inspection address has been changed from 2 the Compasses, High Street Clophill Bedford MK45 4AF England to 271 st. Albans Road Hemel Hempstead Hertfordshire HP2 4RP
16 Oct 2015 AD01 Registered office address changed from Grove House 1 Grove Place Bedford Bedfordshire MK40 3JJ to 271 st. Albans Road Hemel Hempstead Hertfordshire HP2 4RP on 16 October 2015
22 Jul 2015 TM01 Termination of appointment of Louise Jane Murphy as a director on 1 June 2015
14 Jul 2015 TM01 Termination of appointment of Michael John Perry as a director on 31 May 2015
27 Jun 2015 TM01 Termination of appointment of Peter James Lilwall as a director on 1 October 2014
01 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 500
25 Sep 2014 CH03 Secretary's details changed for Mrs Emma Rowntree Frost on 25 September 2014
25 Sep 2014 CH01 Director's details changed for Miss Louise Jane Murphy on 25 September 2014
25 Sep 2014 CH01 Director's details changed for Mr Peter James Lilwall on 25 September 2014