Advanced company searchLink opens in new window

ADMINSTORE LIMITED

Company number 01882853

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 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
25 Oct 2021 LIQ13 Return of final meeting in a members' voluntary winding up
22 Apr 2021 AD01 Registered office address changed from Tesco House, Shire Park Kestrel Way Welwyn Garden City AL7 1GA United Kingdom to 1 More London Place London SE1 2AF on 22 April 2021
22 Apr 2021 600 Appointment of a voluntary liquidator
24 Mar 2021 AD03 Register(s) moved to registered inspection location Tesco House Shire Park Kestrel Way Welwyn Garden City Hertfordshire AL7 1GA
24 Mar 2021 AD02 Register inspection address has been changed to Tesco House Shire Park Kestrel Way Welwyn Garden City Hertfordshire AL7 1GA
19 Mar 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-24
19 Mar 2021 LIQ01 Declaration of solvency
24 Feb 2021 SH20 Statement by Directors
24 Feb 2021 SH19 Statement of capital on 24 February 2021
  • GBP 1.000000
24 Feb 2021 CAP-SS Solvency Statement dated 08/02/21
24 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sahre premium account cancelled 08/02/2021
  • RES06 ‐ Resolution of reduction in issued share capital
19 Feb 2021 SH20 Statement by Directors
19 Feb 2021 CAP-SS Solvency Statement dated 08/02/21
19 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c / dividend in specie 08/02/2021
  • RES06 ‐ Resolution of reduction in issued share capital
19 Oct 2020 AA Audit exemption subsidiary accounts made up to 29 February 2020
16 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with no updates
07 Oct 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 29/02/20
07 Oct 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 29/02/20
07 Oct 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 29/02/20
10 Jan 2020 AP01 Appointment of Lynda Jane Heywood as a director on 10 January 2020
10 Jan 2020 TM01 Termination of appointment of Bruce Marsh as a director on 10 January 2020
10 Jan 2020 TM01 Termination of appointment of Tesco Services Limited as a director on 10 January 2020
28 Oct 2019 AA Audit exemption subsidiary accounts made up to 23 February 2019
22 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with updates