Advanced company searchLink opens in new window

ADMIRED PROPERTIES LIMITED

Company number 09054106

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)
17 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
17 Aug 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Oct 2022 AD01 Registered office address changed from 32 Portland Terrace Newcastle upon Tyne NE2 1QP England to Suite 5, Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 25 October 2022
25 Oct 2022 LIQ02 Statement of affairs
25 Oct 2022 600 Appointment of a voluntary liquidator
25 Oct 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-18
18 May 2022 AA Total exemption full accounts made up to 31 May 2021
08 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
23 Mar 2021 AA Total exemption full accounts made up to 31 May 2020
24 Feb 2021 CS01 Confirmation statement made on 24 February 2021 with updates
27 Jan 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
02 Sep 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Sep 2020 MA Memorandum and Articles of Association
27 Aug 2020 SH10 Particulars of variation of rights attached to shares
27 Aug 2020 SH08 Change of share class name or designation
24 Aug 2020 MA Memorandum and Articles of Association
24 Aug 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Aug 2020 PSC07 Cessation of Gary Llewelyn Powell as a person with significant control on 12 August 2020
13 Aug 2020 PSC02 Notification of Admired Group Limited as a person with significant control on 12 August 2020
26 Feb 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
01 Aug 2019 AA Total exemption full accounts made up to 31 May 2019
22 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
24 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with updates
24 Jan 2019 CH01 Director's details changed for Mr Gary Llewelyn Powell on 24 January 2019
30 Aug 2018 AD01 Registered office address changed from Elmwood House York Road Kirk Hammerton York YO26 8DH England to 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 30 August 2018