Advanced company searchLink opens in new window

ADEX TECHNICAL LIMITED

Company number 02816780

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)
27 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
03 Oct 2016 DS01 Application to strike the company off the register
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
23 May 2016 AA Total exemption small company accounts made up to 30 November 2015
20 May 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
05 Mar 2015 AA01 Current accounting period extended from 31 May 2015 to 30 November 2015
12 Dec 2014 AA Total exemption small company accounts made up to 31 May 2014
15 May 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
15 May 2014 AD02 Register inspection address has been changed from C/O Randall & Payne Llp Rodborough Court Walkley Hill Stroud Gloucestershire GL5 3LR United Kingdom
05 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013
16 May 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
16 May 2013 CH01 Director's details changed for Joy Robertson Emsley on 1 June 2012
14 Jan 2013 AA Total exemption small company accounts made up to 31 May 2012
24 May 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
13 Jan 2012 AA Total exemption small company accounts made up to 31 May 2011
20 May 2011 AR01 Annual return made up to 11 May 2011 with full list of shareholders
20 May 2011 AD04 Register(s) moved to registered office address
22 Dec 2010 AA Total exemption small company accounts made up to 31 May 2010
24 May 2010 AR01 Annual return made up to 11 May 2010 with full list of shareholders
24 May 2010 AD03 Register(s) moved to registered inspection location
21 May 2010 CH01 Director's details changed for William Emsley on 11 May 2010
21 May 2010 CH01 Director's details changed for Joy Robertson Emsley on 11 May 2010
21 May 2010 AD02 Register inspection address has been changed
03 Jan 2010 AA Total exemption small company accounts made up to 31 May 2009