Advanced company searchLink opens in new window

ADRIAN CHARLES CONSTRUCTION LIMITED

Company number 08214791

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)
21 Feb 2018 AD01 Registered office address changed from Enterprise Chambers 276 Furlong Road Tunstall Stoke on Trent Staffordshire ST6 5UN United Kingdom to Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 21 February 2018
20 Feb 2018 600 Appointment of a voluntary liquidator
20 Feb 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-09
20 Feb 2018 LIQ02 Statement of affairs
25 Jan 2018 AD01 Registered office address changed from 293 Waterloo Road Cobridge Stoke-on-Trent Staffs ST6 3HR to Enterprise Chambers 276 Furlong Road Tunstall Stoke on Trent Staffordshire ST6 5UN on 25 January 2018
12 Oct 2017 CS01 Confirmation statement made on 14 September 2017 with no updates
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
04 Oct 2016 CS01 Confirmation statement made on 14 September 2016 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
04 Nov 2015 AR01 Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
04 Nov 2015 AD01 Registered office address changed from 6 Remer Street Cobridge Stoke-on-Trent Staffs ST6 2JP to 293 Waterloo Road Cobridge Stoke-on-Trent Staffs ST6 3HR on 4 November 2015
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
05 Dec 2014 TM01 Termination of appointment of Adrian Charles as a director on 1 October 2014
08 Oct 2014 AP01 Appointment of Miss Dawn Harp as a director on 1 October 2014
18 Sep 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
13 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
18 Sep 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
18 Sep 2012 TM01 Termination of appointment of Barbara Kahan as a director
18 Sep 2012 SH01 Statement of capital following an allotment of shares on 14 September 2012
  • GBP 2
18 Sep 2012 AP01 Appointment of Mr Adrian Charles as a director
18 Sep 2012 AD01 Registered office address changed from C/0 Dpc Vernon Road Stoke-on-Trent ST4 2QY United Kingdom on 18 September 2012
14 Sep 2012 NEWINC Incorporation