- Company Overview for ADMAR SUPPORT SERVICES LIMITED (02596870)
- Filing history for ADMAR SUPPORT SERVICES LIMITED (02596870)
- People for ADMAR SUPPORT SERVICES LIMITED (02596870)
- Charges for ADMAR SUPPORT SERVICES LIMITED (02596870)
- Insolvency for ADMAR SUPPORT SERVICES LIMITED (02596870)
- More for ADMAR SUPPORT SERVICES LIMITED (02596870)
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) |
---|---|---|---|
01 Nov 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Aug 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
04 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 27 May 2015 | |
11 Jun 2015 | AD01 | Registered office address changed from C/O Peter Blair / Begbies Traynor (Central) Llp 6 Castlebridge Office Village Castle Marina Road Nottingham NG7 1TN England to 340 Deansgate Manchester M3 4LY on 11 June 2015 | |
11 Jun 2015 | 600 | Appointment of a voluntary liquidator | |
11 Jun 2015 | LIQ MISC OC | Court order INSOLVENCY:court order - replacement of liquidator | |
11 Jun 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
11 Jun 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
03 Jun 2014 | 4.20 | Statement of affairs with form 4.19 | |
03 Jun 2014 | 600 | Appointment of a voluntary liquidator | |
03 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
15 May 2014 | AD01 | Registered office address changed from Excel House Millbrook Lane, Wragby Market Rasen Lincolnshire LN8 5AB on 15 May 2014 | |
15 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
28 Mar 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 May 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
11 Jan 2013 | CH01 | Director's details changed for Mr Michael Jeffrey Martin on 11 January 2013 | |
11 Jan 2013 | CH01 | Director's details changed for Mr Paul Graham Adams on 11 January 2013 | |
11 Jan 2013 | CH03 | Secretary's details changed for Mr Paul Graham Adams on 11 January 2013 | |
05 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
05 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 May 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 Apr 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
06 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 |