- Company Overview for ADOORED LTD (08209008)
- Filing history for ADOORED LTD (08209008)
- People for ADOORED LTD (08209008)
- Insolvency for ADOORED LTD (08209008)
- More for ADOORED LTD (08209008)
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
|
|
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
|
|
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
|
|
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 |