Advanced company searchLink opens in new window

ADANAC SOUTH LIMITED

Company number 03942605

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)
02 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jun 2017 DS01 Application to strike the company off the register
21 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
14 Mar 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
10 Mar 2015 AA Total exemption small company accounts made up to 30 September 2014
09 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
09 Mar 2015 CH01 Director's details changed for Christopher David Clifford Jones on 1 December 2009
14 Nov 2014 MR04 Satisfaction of charge 1 in full
13 Oct 2014 TM01 Termination of appointment of Michael George Bonney as a director on 8 October 2014
13 Oct 2014 TM02 Termination of appointment of Michael George Bonney as a secretary on 8 October 2014
13 Oct 2014 AD01 Registered office address changed from 2 the Street Cherhill Calne Wiltshire SN11 8XP to 31 Sheen Common Drive Richmond Surrey TW10 5BW on 13 October 2014
24 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
26 Mar 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,000
26 Jun 2013 AA01 Current accounting period extended from 30 June 2013 to 30 September 2013
26 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
11 Mar 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
16 Apr 2012 AR01 Annual return made up to 8 March 2012 with full list of shareholders
29 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
08 Apr 2011 AR01 Annual return made up to 8 March 2011 with full list of shareholders
31 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
29 Jun 2010 AAMD Amended accounts made up to 30 June 2009
29 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
16 Mar 2010 AR01 Annual return made up to 8 March 2010 with full list of shareholders
05 Nov 2009 AD01 Registered office address changed from 52 Great Eastern Street London EC2A 3EP on 5 November 2009