Advanced company searchLink opens in new window

A D G A LIMITED

Company number 01636078

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)
26 Feb 2014 GAZ2 Final Gazette dissolved following liquidation
26 Nov 2013 L64.07 Completion of winding up
03 Jun 2005 COCOMP Order of court to wind up
06 Jul 2004 288b Secretary resigned;director resigned
04 Oct 2003 363s Return made up to 26/08/03; full list of members
24 Jul 2003 395 Particulars of mortgage/charge
05 Jun 2003 CERTNM Company name changed garo uk LIMITED\certificate issued on 05/06/03
28 May 2003 288b Director resigned
28 May 2003 288b Director resigned
28 May 2003 287 Registered office changed on 28/05/03 from: chapel house westmead drive westlea swindon wiltshire SN5 7UN
22 May 2003 288a New director appointed
06 May 2003 288a New director appointed
26 Apr 2003 288a New secretary appointed;new director appointed
04 Apr 2003 AA Accounts for a small company made up to 31 December 2002
04 Apr 2003 288b Secretary resigned;director resigned
20 Mar 2003 88(2)R Ad 25/09/01--------- £ si 50000@1
27 Feb 2003 88(2)R Ad 30/09/02--------- £ si 68000@1=68000 £ ic 100000/168000
31 Dec 2002 363s Return made up to 26/08/02; full list of members
31 Dec 2002 363(287) Registered office changed on 31/12/02
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 31/12/02
08 Mar 2002 AA Accounts for a small company made up to 31 December 2001
18 Feb 2002 88(2)R Ad 25/09/01--------- £ si 25000@1=25000 £ ic 75000/100000
18 Feb 2002 123 Nc inc already adjusted 31/08/01
18 Feb 2002 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
18 Feb 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
24 Oct 2001 287 Registered office changed on 24/10/01 from: unit 1 tweed road clevedon north somerset BS21 6RR