Advanced company searchLink opens in new window

ADM COCOA PROCESSING LIMITED

Company number 00128702

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)
07 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
07 Sep 2017 LIQ13 Return of final meeting in a members' voluntary winding up
02 Jun 2017 600 Appointment of a voluntary liquidator
02 Jun 2017 LIQ10 Removal of liquidator by court order
27 Apr 2017 AD03 Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester Manchester M1 5ES
27 Apr 2017 AD02 Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester Manchester M1 5ES
20 Feb 2017 AD01 Registered office address changed from Adm International Offices Church Manorway Erith Kent DA8 1DL to Hill House 1 Little New Street London EC4A 3BQ on 20 February 2017
16 Feb 2017 4.70 Declaration of solvency
16 Feb 2017 600 Appointment of a voluntary liquidator
16 Feb 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-26
08 Jul 2016 AA Full accounts made up to 31 December 2015
01 Jul 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
12 May 2016 SH20 Statement by Directors
12 May 2016 SH19 Statement of capital on 12 May 2016
  • GBP 1.00
12 May 2016 CAP-SS Solvency Statement dated 09/05/16
12 May 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 Jan 2016 AP04 Appointment of Eversecretary Limited as a secretary on 10 December 2015
20 Jan 2016 TM02 Termination of appointment of Stephen Thomas Filmer as a secretary on 10 December 2015
05 Nov 2015 AP01 Appointment of Orla Margaret Muldoon as a director on 30 October 2015
05 Nov 2015 TM01 Termination of appointment of Shayne Irwin Clifford as a director on 23 October 2015
10 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
02 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 5,000,000
15 Dec 2014 AP01 Appointment of Mr Ian Robert Pinner as a director on 12 November 2014
27 Jun 2014 TM01 Termination of appointment of Ian Povey as a director
03 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 5,000,000