- Company Overview for ADVENTURE CASTLE LIMITED (08802961)
- Filing history for ADVENTURE CASTLE LIMITED (08802961)
- People for ADVENTURE CASTLE LIMITED (08802961)
- Insolvency for ADVENTURE CASTLE LIMITED (08802961)
- More for ADVENTURE CASTLE LIMITED (08802961)
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) |
---|---|---|---|
07 Jan 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Oct 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 Jan 2016 | 4.20 | Statement of affairs with form 4.19 | |
05 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
05 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2015 | AD01 | Registered office address changed from Unit 7 Pindar Road Hoddesdon Hertfordshire EN11 0WZ to Townshend House Crown Road Norwich NR1 3DT on 17 December 2015 | |
25 Aug 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
25 Aug 2015 | AA01 | Current accounting period shortened from 31 December 2014 to 31 July 2014 | |
28 Apr 2015 | AR01 |
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2015-04-28
|
|
23 Oct 2014 | AD01 | Registered office address changed from 4 St Leonard's Road Southend on Sea Essex SS1 2HG United Kingdom to Unit 7 Pindar Road Hoddesdon Hertfordshire EN11 0WZ on 23 October 2014 | |
04 Sep 2014 | TM01 | Termination of appointment of Richard Smart as a director on 1 September 2014 | |
04 Sep 2014 | TM02 | Termination of appointment of Richard Smart as a secretary on 1 September 2014 | |
13 Jun 2014 | AP01 | Appointment of Mrs Carol Gillian Kelly as a director | |
15 May 2014 | CERTNM |
Company name changed jbmp facilities LIMITED\certificate issued on 15/05/14
|
|
05 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-05
|