Advanced company searchLink opens in new window

ADANAC (UK) LIMITED

Company number 06526095

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)
05 Jul 2011 GAZ2 Final Gazette dissolved following liquidation
05 Apr 2011 4.72 Return of final meeting in a creditors' voluntary winding up
27 Jan 2011 4.68 Liquidators' statement of receipts and payments to 14 January 2011
25 Jan 2010 4.20 Statement of affairs with form 4.19
25 Jan 2010 600 Appointment of a voluntary liquidator
25 Jan 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-01-15
29 Dec 2009 AD01 Registered office address changed from 79 Northgate Wakefield West Yorkshire WF1 3BX on 29 December 2009
21 Dec 2009 AA Total exemption small company accounts made up to 31 May 2009
02 Nov 2009 TM01 Termination of appointment of Wilfred Oakes as a director
02 Nov 2009 TM02 Termination of appointment of Steven Inotai as a secretary
30 Oct 2009 AP01 Appointment of Ms Deborah Pauline Milner as a director
07 Apr 2009 225 Accounting reference date extended from 31/03/2009 to 31/05/2009
25 Mar 2009 363a Return made up to 06/03/09; full list of members
23 Apr 2008 288a Secretary appointed mr steven grant inotai
23 Apr 2008 288b Appointment Terminated Director steven inotai
23 Apr 2008 288a Director appointed mr wilfred gordon oakes
01 Apr 2008 288a Director appointed steven grant inotai
01 Apr 2008 287 Registered office changed on 01/04/2008 from northgate wakefield west yorkshire WF1 3BX
10 Mar 2008 288b Appointment Terminated Secretary hcs secretarial LIMITED
10 Mar 2008 288b Appointment Terminated Director hanover directors LIMITED
06 Mar 2008 NEWINC Incorporation