- Company Overview for ADMIRED PROPERTIES LIMITED (09054106)
- Filing history for ADMIRED PROPERTIES LIMITED (09054106)
- People for ADMIRED PROPERTIES LIMITED (09054106)
- Insolvency for ADMIRED PROPERTIES LIMITED (09054106)
- More for ADMIRED PROPERTIES LIMITED (09054106)
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
|
|
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
|
|
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
|
|
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 |