Advanced company searchLink opens in new window

ADM ELEVEN

Company number 03156449

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)
03 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
03 Aug 2016 4.71 Return of final meeting in a members' voluntary winding up
21 Jan 2016 AP04 Appointment of Eversecretary Limited as a secretary on 10 December 2015
20 Jan 2016 TM02 Termination of appointment of Stephen Thomas Filmer as a secretary on 10 December 2015
08 Jan 2016 AD01 Registered office address changed from Church Manorway Erith Kent DA8 1DL to Hill House 1 Little New Street London EC4A 3TR on 8 January 2016
06 Jan 2016 600 Appointment of a voluntary liquidator
06 Jan 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-21
06 Jan 2016 4.70 Declaration of solvency
10 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
10 Feb 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
29 Apr 2014 CH01 Director's details changed for Helen Louise Mclelland on 25 April 2014
24 Apr 2014 AA Accounts for a dormant company made up to 31 December 2013
10 Feb 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
27 Jan 2014 CH01 Director's details changed for Helen Louise Mclelland on 17 January 2014
27 Mar 2013 AA Accounts for a dormant company made up to 31 December 2012
20 Feb 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
11 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
06 Feb 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders
25 Feb 2011 AA Accounts for a dormant company made up to 31 December 2010
07 Feb 2011 AR01 Annual return made up to 2 February 2011 with full list of shareholders
12 Nov 2010 CH03 Secretary's details changed for Mr Stephen Thomas Filmer on 1 November 2010
09 Apr 2010 AA Accounts for a dormant company made up to 31 December 2009
09 Feb 2010 AR01 Annual return made up to 2 February 2010 with full list of shareholders
27 Jul 2009 288a Director appointed philip wasling
01 May 2009 288b Appointment terminated director daniel mccarthy