Advanced company searchLink opens in new window

ADPERFORM LIMITED

Company number 09046595

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)
16 Jan 2025 AD01 Registered office address changed from C/O Pkf Blb Advisory Limited Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE to Pkf Smith Cooper Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate Hereford HR2 6FE on 16 January 2025
17 Dec 2024 LIQ03 Liquidators' statement of receipts and payments to 21 November 2024
03 May 2024 AD01 Registered office address changed from Blb Advisory Limited, Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE to Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE on 3 May 2024
24 Nov 2023 AD01 Registered office address changed from Grange Court Pinsley Road Leominster HR6 8NL England to Blb Advisory Limited, Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE on 24 November 2023
24 Nov 2023 600 Appointment of a voluntary liquidator
24 Nov 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-11-22
24 Nov 2023 LIQ02 Statement of affairs
03 Aug 2023 CS01 Confirmation statement made on 24 June 2023 with no updates
11 Apr 2023 AA Micro company accounts made up to 31 May 2022
22 Jul 2022 AD01 Registered office address changed from Prior House Stoke Prior Leominster Hereforsdhsire HR6 0NB United Kingdom to Grange Court Pinsley Road Leominster HR6 8NL on 22 July 2022
22 Jul 2022 CS01 Confirmation statement made on 24 June 2022 with no updates
11 Mar 2022 AA Micro company accounts made up to 31 May 2021
16 Jul 2021 AA Micro company accounts made up to 31 May 2020
16 Jul 2021 CS01 Confirmation statement made on 24 June 2021 with no updates
24 Jun 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
31 Mar 2020 AD01 Registered office address changed from Brunel House Brunel Road Leominster Enterprise Park Leominster Herefordshire HR6 0LX United Kingdom to Prior House Stoke Prior Leominster Hereforsdhsire HR6 0NB on 31 March 2020
28 Nov 2019 AA Total exemption full accounts made up to 31 May 2019
28 May 2019 CS01 Confirmation statement made on 19 May 2019 with no updates
28 Jan 2019 AA Total exemption full accounts made up to 31 May 2018
07 Jun 2018 SH08 Change of share class name or designation
01 Jun 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
25 May 2018 CS01 Confirmation statement made on 19 May 2018 with updates
22 May 2018 SH01 Statement of capital following an allotment of shares on 17 May 2018
  • GBP 100
13 Dec 2017 AA Total exemption full accounts made up to 31 May 2017
22 May 2017 CS01 Confirmation statement made on 19 May 2017 with updates