Advanced company searchLink opens in new window

ADR NET LIMITED

Company number 02513339

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)
28 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
28 Nov 2017 LIQ13 Return of final meeting in a members' voluntary winding up
10 Aug 2017 TM01 Termination of appointment of Peter Anthony Mcloughlin as a director on 31 July 2017
06 Apr 2017 4.68 Liquidators' statement of receipts and payments to 28 January 2017
22 Feb 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-29
22 Feb 2016 4.70 Declaration of solvency
12 Feb 2016 AD01 Registered office address changed from 160 Fleet Street London EC4A 2DQ to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 12 February 2016
05 Feb 2016 600 Appointment of a voluntary liquidator
05 Feb 2016 4.70 Declaration of solvency
28 Jan 2016 TM01 Termination of appointment of Stephen Malcolm Walker as a director on 26 January 2016
01 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Aug 2015 AR01 Annual return made up to 19 June 2015 no member list
17 Aug 2015 AD01 Registered office address changed from 160 Fleet Street London EC4A 2DQ England to 160 Fleet Street London EC4A 2DQ on 17 August 2015
17 Aug 2015 AD01 Registered office address changed from 83 Baker Street London W1U 6AG to 160 Fleet Street London EC4A 2DQ on 17 August 2015
02 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
31 Jul 2014 AR01 Annual return made up to 19 June 2014 no member list
31 Jul 2014 CH01 Director's details changed for Ms Rebecca Attree on 31 March 2014
09 Apr 2014 AA Accounts for a small company made up to 31 December 2012
07 Apr 2014 AD01 Registered office address changed from 83 Baker Street Baker Street London W1U 6AG England on 7 April 2014
24 Mar 2014 AD01 Registered office address changed from Grove House Grove Road, Redland Bristol Avon BS6 6UN on 24 March 2014
10 Feb 2014 AUD Auditor's resignation
15 Aug 2013 AR01 Annual return made up to 19 June 2013 no member list
16 Apr 2013 AP03 Appointment of Mr Nicholas Parker as a secretary
16 Apr 2013 TM02 Termination of appointment of Kerry Gwyther as a secretary
16 Apr 2013 AP01 Appointment of Ms Rebecca Attree as a director