- Company Overview for ADL PROCUREMENT LTD (10632349)
- Filing history for ADL PROCUREMENT LTD (10632349)
- People for ADL PROCUREMENT LTD (10632349)
- More for ADL PROCUREMENT LTD (10632349)
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 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Aug 2021 | DS01 | Application to strike the company off the register | |
05 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
24 Feb 2021 | CS01 | Confirmation statement made on 21 February 2021 with no updates | |
07 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Mar 2020 | CS01 | Confirmation statement made on 21 February 2020 with no updates | |
03 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 21 February 2019 with no updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 Mar 2018 | CS01 | Confirmation statement made on 21 February 2018 with updates | |
01 Mar 2018 | PSC01 | Notification of Eleanor Wallace Lane as a person with significant control on 6 April 2017 | |
01 Mar 2018 | PSC01 | Notification of Anthony David Lane as a person with significant control on 6 April 2017 | |
01 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 1 March 2018 | |
02 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 22 February 2017
|
|
02 Mar 2017 | AA01 | Current accounting period extended from 28 February 2018 to 31 March 2018 | |
02 Mar 2017 | CH01 | Director's details changed for Mr Anthony David Lane on 2 March 2017 | |
02 Mar 2017 | CH01 | Director's details changed for Mrs Eleanor Wallace Lane on 2 March 2017 | |
01 Mar 2017 | AD01 | Registered office address changed from South Bank Foxton Sedgefield Co. Durham TS21 2HX England to South Farm Foxton Sedgefield Stockton-on-Tees Co Durham TS21 2HX on 1 March 2017 | |
22 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-22
|