Advanced company searchLink opens in new window

ADMIRAL HOMES (MIDLAND) LIMITED

Company number 02911834

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)
16 Nov 2013 GAZ2 Final Gazette dissolved following liquidation
16 Aug 2013 4.71 Return of final meeting in a members' voluntary winding up
24 May 2013 AD01 Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR on 24 May 2013
23 May 2013 4.70 Declaration of solvency
23 May 2013 LIQ MISC RES Resolution INSOLVENCY:Special Resolution :_ "In Specie"
23 May 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-05-08
23 May 2013 600 Appointment of a voluntary liquidator
31 Jan 2013 AA Accounts for a dormant company made up to 31 December 2012
12 Dec 2012 AR01 Annual return made up to 15 November 2012 with full list of shareholders
Statement of capital on 2012-12-12
  • GBP 2
21 Feb 2012 AA Accounts for a dormant company made up to 31 December 2011
17 Jan 2012 TM02 Termination of appointment of Karen Lorraine Atterbury as a secretary on 16 January 2012
17 Jan 2012 AP03 Appointment of Colin Richard Clapham as a secretary on 16 January 2012
18 Nov 2011 AR01 Annual return made up to 15 November 2011 with full list of shareholders
30 Mar 2011 CH01 Director's details changed for Mr. Michael Andrew Lonnon on 28 March 2011
30 Mar 2011 CH03 Secretary's details changed for Karen Lorraine Atterbury on 28 March 2011
30 Mar 2011 AD01 Registered office address changed from 80 New Bond Street London W1S 1SB United Kingdom on 30 March 2011
18 Mar 2011 AA Accounts for a dormant company made up to 31 December 2010
04 Feb 2011 TM01 Termination of appointment of Christopher Carney as a director
03 Feb 2011 AP01 Appointment of Mr. Michael Andrew Lonnon as a director
16 Nov 2010 AR01 Annual return made up to 15 November 2010 with full list of shareholders
12 Nov 2010 AD02 Register inspection address has been changed from 2 Piries Place Horsham West Sussex RH12 1EH England
26 May 2010 AA Accounts for a dormant company made up to 31 December 2009
10 Apr 2010 CH01 Director's details changed for Mr Christopher Carney on 9 April 2010
19 Mar 2010 CH01 Director's details changed for Peter Robert Andrew on 18 March 2010
11 Jan 2010 CH03 Secretary's details changed for Karen Lorraine Atterbury on 11 January 2010