Advanced company searchLink opens in new window

ADANAC TECHNICAL SERVICES LTD

Company number 05862461

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)
30 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
06 Mar 2017 DS01 Application to strike the company off the register
01 Aug 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 2
01 Aug 2016 AD01 Registered office address changed from 28 Mill Road, Hemsby Great Yarmouth Norfolk NR29 4nd to 56 Pier Plain Gorleston Great Yarmouth Norfolk NR31 6PG on 1 August 2016
02 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
29 Jun 2016 AA Total exemption small company accounts made up to 30 June 2015
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
09 Jul 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
04 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
12 Jul 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
27 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
17 Jul 2012 AR01 Annual return made up to 29 June 2012 with full list of shareholders
20 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
14 Jul 2011 AR01 Annual return made up to 29 June 2011 with full list of shareholders
09 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
24 Sep 2010 AP03 Appointment of Denise Cousins as a secretary
19 Jul 2010 AR01 Annual return made up to 29 June 2010 with full list of shareholders
19 Jul 2010 CH01 Director's details changed for Geoffrey Martin Cousins on 29 June 2010
26 Mar 2010 AA Total exemption full accounts made up to 30 June 2009
10 Aug 2009 363a Return made up to 29/06/09; full list of members
23 Mar 2009 AA Total exemption full accounts made up to 30 June 2008
03 Jul 2008 363a Return made up to 29/06/08; full list of members