- Company Overview for ADSTAY LIMITED (08575714)
- Filing history for ADSTAY LIMITED (08575714)
- People for ADSTAY LIMITED (08575714)
- Insolvency for ADSTAY LIMITED (08575714)
- More for ADSTAY LIMITED (08575714)
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) |
---|---|---|---|
29 Mar 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Dec 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
05 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Jun 2017 | AD01 | Registered office address changed from Abacus House 129 North Hill Plymouth Devon PL4 8JY to Balliol House Southernhay Gardens Exeter EX1 1NP on 6 June 2017 | |
03 Jun 2017 | LIQ01 | Declaration of solvency | |
03 Jun 2017 | 600 | Appointment of a voluntary liquidator | |
03 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
25 May 2017 | AA01 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
15 Jul 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
|
|
10 Jun 2016 | AP03 | Appointment of Sarah-Jane Thompson as a secretary on 1 June 2016 | |
05 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
14 Jul 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
18 Jul 2014 | AR01 |
Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
24 Jun 2013 | CH01 | Director's details changed for Jamie Thompson on 24 June 2013 | |
19 Jun 2013 | NEWINC |
Incorporation
|