Advanced company searchLink opens in new window

ADMAQ LIMITED

Company number 08414038

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 May 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
14 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
05 Apr 2017 CS01 Confirmation statement made on 21 February 2017 with updates
12 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Mar 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,481
10 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
31 Mar 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
16 Mar 2015 SH20 Statement by Directors
16 Mar 2015 SH19 Statement of capital on 16 March 2015
  • GBP 1,481
16 Mar 2015 CAP-SS Solvency Statement dated 29/09/14
16 Mar 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account reduced 29/09/2014
27 Feb 2015 AA Total exemption small company accounts made up to 31 March 2014
01 Dec 2014 CERTNM Company name changed aquira holdings LIMITED\certificate issued on 01/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-29
05 Sep 2014 TM01 Termination of appointment of Stephen Alexander Campbell as a director on 20 August 2014
21 Aug 2014 AA01 Previous accounting period extended from 28 February 2014 to 31 March 2014
11 Mar 2014 AP01 Appointment of Mr Stephen Alexander Campbell as a director
06 Mar 2014 SH01 Statement of capital following an allotment of shares on 24 February 2014
  • GBP 1,481.00
06 Mar 2014 SH02 Sub-division of shares on 24 February 2014
06 Mar 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflict of interest section 175 companies act 2006 comp bus. 24/02/2014
26 Feb 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
29 Jan 2014 SH01 Statement of capital following an allotment of shares on 26 June 2013
  • GBP 1,000
21 Feb 2013 CH01 Director's details changed for Marilyn Anne Barnes on 21 February 2013
21 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted