Advanced company searchLink opens in new window

ADDERSTONE PROPERTY DEVELOPMENTS LIMITED

Company number 04448231

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)
23 May 2016 GAZ2 Final Gazette dissolved following liquidation
23 Feb 2016 4.71 Return of final meeting in a members' voluntary winding up
19 Jan 2016 LIQ MISC OC Court order insolvency:replacement of liquidator
19 Jan 2016 4.40 Notice of ceasing to act as a voluntary liquidator
19 Jan 2016 600 Appointment of a voluntary liquidator
19 Aug 2015 TM01 Termination of appointment of Ian Robert Baggett as a director on 19 August 2015
19 Aug 2015 TM02 Termination of appointment of Timothy Joseph Clark as a secretary on 19 August 2015
16 Apr 2015 AD01 Registered office address changed from 1 St. James Gate Newcastle upon Tyne NE1 4AD England to 1 St James' Gate Newcastle upon Tyne NE1 4AD on 16 April 2015
15 Apr 2015 4.70 Declaration of solvency
15 Apr 2015 600 Appointment of a voluntary liquidator
15 Apr 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-17
19 Mar 2015 AD01 Registered office address changed from Unit 5 Maling Court Union Street Newcastle upon Tyne NE2 1BP to 1 St. James Gate Newcastle upon Tyne NE1 4AD on 19 March 2015
20 Nov 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1,448,350
06 Oct 2014 AA Total exemption full accounts made up to 31 March 2014
24 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
14 Nov 2013 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1,448,350
14 Nov 2013 CH03 Secretary's details changed for Timothy Joseph Clark on 17 May 2013
14 Nov 2013 CH01 Director's details changed for Dr Ian Robert Baggett on 17 May 2013
21 Jun 2013 AD01 Registered office address changed from the Exchange Manor Court Jesmond Newcastle upon Tyne Tyne and Wear NE2 2JA on 21 June 2013
02 Jan 2013 AA Total exemption full accounts made up to 31 March 2012
20 Dec 2012 AR01 Annual return made up to 5 November 2012 with full list of shareholders
11 Jul 2012 AA01 Previous accounting period shortened from 31 July 2012 to 31 March 2012
02 May 2012 AA Total exemption full accounts made up to 31 July 2011
23 Feb 2012 AR01 Annual return made up to 5 November 2011 with full list of shareholders
04 Jan 2011 AR01 Annual return made up to 5 November 2010 with full list of shareholders