Advanced company searchLink opens in new window

ADSTAY LIMITED

Company number 08575714

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)
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
  • LRESSP ‐ Special resolution to wind up on 2017-05-19
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
24 Jun 2013 CH01 Director's details changed for Jamie Thompson on 24 June 2013
19 Jun 2013 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19