Advanced company searchLink opens in new window

ADVENTURE CASTLE LIMITED

Company number 08802961

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-18
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2014-05-14
  • NM01 ‐ Change of name by resolution
05 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-05
  • GBP 1