- Company Overview for ADS2 LONGBOROUGH LIMITED (08715781)
- Filing history for ADS2 LONGBOROUGH LIMITED (08715781)
- People for ADS2 LONGBOROUGH LIMITED (08715781)
- More for ADS2 LONGBOROUGH LIMITED (08715781)
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) |
---|---|---|---|
02 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Dec 2018 | AA | Audited abridged accounts made up to 31 December 2017 | |
14 Dec 2018 | DS01 | Application to strike the company off the register | |
01 Nov 2018 | TM01 | Termination of appointment of Derek Graham Evans as a director on 1 November 2018 | |
17 Oct 2018 | CS01 | Confirmation statement made on 2 October 2018 with updates | |
13 Oct 2017 | CS01 | Confirmation statement made on 2 October 2017 with updates | |
04 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
13 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
11 Oct 2016 | CS01 | Confirmation statement made on 2 October 2016 with updates | |
27 Oct 2015 | AR01 |
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
23 Oct 2015 | AA01 | Current accounting period shortened from 31 March 2016 to 31 December 2015 | |
26 Jun 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
16 Jun 2015 | AP01 | Appointment of Mr Antonino Fresolone as a director on 1 June 2015 | |
16 Jun 2015 | AP01 | Appointment of Mr Mauro Gallavotti as a director on 1 June 2015 | |
16 Jun 2015 | TM01 | Termination of appointment of Christopher Wilce as a director on 1 June 2015 | |
16 Jun 2015 | TM01 | Termination of appointment of Andrew Abery as a director on 1 June 2015 | |
16 Jun 2015 | TM01 | Termination of appointment of Simon David Miller as a director on 1 June 2015 | |
08 May 2015 | AD01 | Registered office address changed from Unit 3 Acan Business Park Garrard Way Telford Way Industrial Estate Kettering Northamptonshire NN16 8DT to Unit 3, Acan Business Park Garrard Way Telford Way Industrial Estate Kettering Northamptonshire NN16 8TD on 8 May 2015 | |
15 Oct 2014 | AR01 |
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
30 Jan 2014 | AP01 | Appointment of Mr Christopher Wilce as a director on 23 January 2014 | |
13 Dec 2013 | AA01 | Current accounting period extended from 31 October 2014 to 31 March 2015 | |
11 Dec 2013 | AP01 | Appointment of Mr Simon David Miller as a director on 27 November 2013 | |
02 Oct 2013 | NEWINC |
Incorporation
|