- Company Overview for ADENDALE LIMITED (05765349)
- Filing history for ADENDALE LIMITED (05765349)
- People for ADENDALE LIMITED (05765349)
- Charges for ADENDALE LIMITED (05765349)
- More for ADENDALE LIMITED (05765349)
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) |
---|---|---|---|
28 Aug 2014 | CH01 | Director's details changed for Mr Matthew James Dodson on 30 December 2013 | |
05 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Mar 2014 | TM01 | Termination of appointment of Marc Zundel as a director | |
03 Mar 2014 | AD01 | Registered office address changed from 81 Chittoe Chippenham Wiltshire SN15 2EL England on 3 March 2014 | |
23 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
03 May 2013 | MR01 | Registration of charge 057653490001 | |
25 Apr 2013 | AR01 |
Annual return made up to 3 April 2013 with full list of shareholders
Statement of capital on 2013-04-25
|
|
03 Apr 2013 | AD01 | Registered office address changed from 164 Westcourt Burbage Marlborough Wiltshire SN8 3BW United Kingdom on 3 April 2013 | |
27 Sep 2012 | AD01 | Registered office address changed from 87 Pickwick Road Corsham Wiltshire SN13 9BY United Kingdom on 27 September 2012 | |
13 Aug 2012 | AA | Accounts for a dormant company made up to 30 April 2012 | |
14 May 2012 | AP01 | Appointment of Marc Girling Zundel as a director | |
25 Apr 2012 | AR01 | Annual return made up to 3 April 2012 with full list of shareholders | |
09 Jan 2012 | AA | Accounts for a dormant company made up to 30 April 2011 | |
24 Jun 2011 | AR01 | Annual return made up to 3 April 2011 with full list of shareholders | |
23 Jun 2011 | TM02 | Termination of appointment of Elizabeth Whitehouse as a secretary | |
11 Feb 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
11 Jan 2011 | TM01 | Termination of appointment of Geoff Pinch as a director | |
11 Jan 2011 | TM01 | Termination of appointment of Roger Benfield as a director | |
11 Jan 2011 | AP01 | Appointment of Mr Matthew James Dodson as a director | |
01 Dec 2010 | AD01 | Registered office address changed from 11 Simpkins Close Weston Under Wetherley Leamington Spa Warwickshire CV33 9GE on 1 December 2010 | |
01 May 2010 | AR01 | Annual return made up to 3 April 2010 with full list of shareholders | |
01 May 2010 | CH01 | Director's details changed for Mr Roger Benfield on 3 April 2010 | |
01 May 2010 | CH01 | Director's details changed for Geoff Pinch on 3 April 2010 | |
18 Jan 2010 | AA | Accounts for a dormant company made up to 30 April 2009 | |
28 May 2009 | 363a | Return made up to 03/04/09; full list of members |