- Company Overview for ADROIT BUILDERS LTD (09093407)
- Filing history for ADROIT BUILDERS LTD (09093407)
- People for ADROIT BUILDERS LTD (09093407)
- Insolvency for ADROIT BUILDERS LTD (09093407)
- More for ADROIT BUILDERS LTD (09093407)
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) |
---|---|---|---|
21 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Dec 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 19 March 2020 | |
09 Apr 2019 | AD01 | Registered office address changed from 12a Wimborne Street Cranborne Wimborne BH21 5PP England to Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP on 9 April 2019 | |
08 Apr 2019 | 600 | Appointment of a voluntary liquidator | |
08 Apr 2019 | LIQ02 | Statement of affairs | |
08 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2018 | CS01 | Confirmation statement made on 19 June 2018 with updates | |
19 Jun 2018 | TM01 | Termination of appointment of David William George Cluett as a director on 11 November 2017 | |
23 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
23 Jun 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
31 Mar 2017 | AD01 | Registered office address changed from 6 Wimborne Street Cranborne Wimborne Dorset BH21 5PP England to 12a Wimborne Street Cranborne Wimborne BH21 5PP on 31 March 2017 | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
22 Jul 2016 | AP01 | Appointment of Mrs Rachel Flay as a director on 9 July 2016 | |
22 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 9 July 2016
|
|
07 Jul 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
|
|
16 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
21 Dec 2015 | AD01 | Registered office address changed from C/O Philip Flay 3 st Stephens Lane St. Stephens Lane Verwood Dorset BH31 7BQ to 6 Wimborne Street Cranborne Wimborne Dorset BH21 5PP on 21 December 2015 | |
20 Jul 2015 | AP01 | Appointment of Mrs Ann Cluett as a director on 6 June 2015 | |
20 Jul 2015 | AP01 | Appointment of Mr David William George Cluett as a director on 6 June 2015 | |
01 Jul 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
19 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-19
|