- Company Overview for ADPERFORM LIMITED (09046595)
- Filing history for ADPERFORM LIMITED (09046595)
- People for ADPERFORM LIMITED (09046595)
- Insolvency for ADPERFORM LIMITED (09046595)
- More for ADPERFORM LIMITED (09046595)
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
|
|
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
|
|
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
|
|
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 |