Advanced company searchLink opens in new window

ADELAIDE BUILDINGS LIMITED

Company number 10602994

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)
14 Dec 2024 DISS40 Compulsory strike-off action has been discontinued
11 Dec 2024 CS01 Confirmation statement made on 6 November 2024 with no updates
11 Dec 2024 PSC01 Notification of Myles Graham as a person with significant control on 1 December 2024
11 Dec 2024 AP01 Appointment of Mr Myles Guy Graham as a director on 1 December 2024
11 Dec 2024 PSC07 Cessation of Natasha Dulay as a person with significant control on 1 December 2024
11 Dec 2024 TM01 Termination of appointment of Natasha Dulay as a director on 1 December 2024
15 Oct 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2024 AD01 Registered office address changed from 18 Morland Avenue Leicester LE2 2PE England to 10 Iliffe Avenue Oadby Leicester LE2 5LH on 22 April 2024
22 Dec 2023 CS01 Confirmation statement made on 6 November 2023 with no updates
11 Jul 2023 AA Micro company accounts made up to 31 July 2022
11 Jul 2023 AA Micro company accounts made up to 31 July 2021
28 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
27 Mar 2023 CS01 Confirmation statement made on 6 November 2022 with no updates
27 Mar 2023 TM01 Termination of appointment of Ian Phillips as a director on 31 October 2022
27 Mar 2023 PSC07 Cessation of Ian Phillips as a person with significant control on 31 October 2022
13 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2022 CS01 Confirmation statement made on 6 November 2021 with no updates
28 Jan 2022 AD01 Registered office address changed from 20 Nursery Court Kibworth Harcourt Leicester LE8 0EX England to 18 Morland Avenue Leicester LE2 2PE on 28 January 2022
06 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with no updates
06 Nov 2020 PSC01 Notification of Ian Phillips as a person with significant control on 6 November 2020
06 Nov 2020 PSC01 Notification of Natasha Dulay as a person with significant control on 6 November 2020