Advanced company searchLink opens in new window

ADAMO RIVERCROFT HOTEL LTD

Company number 13280136

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)
25 Dec 2024 GAZ2 Final Gazette dissolved following liquidation
25 Sep 2024 AM23 Notice of move from Administration to Dissolution
19 Aug 2024 AM10 Administrator's progress report
06 Aug 2024 TM01 Termination of appointment of Robin Patrick Mitchell Bruce as a director on 1 August 2024
14 Mar 2024 AM19 Notice of extension of period of Administration
19 Feb 2024 AM10 Administrator's progress report
24 Jan 2024 AD01 Registered office address changed from Barrington House Heyes Lane Alderley Edge SK9 7LA to Alexandra Dock Business Centre Fishermans Wharf Grimsby DN31 1UL on 24 January 2024
29 Sep 2023 AM03 Statement of administrator's proposal
16 Sep 2023 AM02 Statement of affairs with form AM02SOA
05 Aug 2023 AD01 Registered office address changed from Barrington House Heyes Lane Alderley Edge SK9 7LA England to Barrington House Heyes Lane Alderley Edge SK9 7LA on 5 August 2023
05 Aug 2023 AM01 Appointment of an administrator
28 Apr 2023 TM01 Termination of appointment of Stephen John Comerford as a director on 1 February 2023
22 Nov 2022 MR01 Registration of charge 132801360003, created on 18 November 2022
18 Nov 2022 MR01 Registration of charge 132801360001, created on 18 November 2022
18 Nov 2022 MR01 Registration of charge 132801360002, created on 18 November 2022
21 Sep 2022 AP01 Appointment of Mr Stephen John Comerford as a director on 20 September 2022
21 Sep 2022 CS01 Confirmation statement made on 21 September 2022 with updates
15 Sep 2022 AA Accounts for a dormant company made up to 31 March 2022
14 Jul 2022 PSC02 Notification of Adamo Lifestyle Ltd as a person with significant control on 13 July 2022
14 Jul 2022 PSC07 Cessation of Genesis Property Consultants Ltd as a person with significant control on 13 July 2022
14 Jul 2022 PSC07 Cessation of Adamo Property Group Ltd as a person with significant control on 13 July 2022
14 Jul 2022 CERTNM Company name changed adamo spv BTL1 LTD\certificate issued on 14/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-13
24 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with no updates
22 Apr 2022 PSC02 Notification of Adamo Property Group Ltd as a person with significant control on 8 April 2021
22 Apr 2022 PSC07 Cessation of Adamo Portfolio Ltd as a person with significant control on 8 April 2021