Advanced company searchLink opens in new window

A D ASSEMBLIES LTD

Company number 07748219

Filter by category

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)
06 Oct 2017 AD01 Registered office address changed from G4 Business Centre Carlisle Street East Sheffield S4 7QN England to C/O Maxim Business Recovery Epic House, Suite G2 18 Darnell Road Sheffield South Yorkshire S9 5AA on 6 October 2017
04 Oct 2017 600 Appointment of a voluntary liquidator
04 Oct 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-21
25 Apr 2017 AD01 Registered office address changed from Unit 1 13-17 Oak Street Sheffield S8 9UB to G4 Business Centre Carlisle Street East Sheffield S4 7QN on 25 April 2017
17 Dec 2016 MR04 Satisfaction of charge 077482190002 in full
14 Dec 2016 MR01 Registration of charge 077482190003, created on 14 December 2016
06 Dec 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
08 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2016 CS01 Confirmation statement made on 22 August 2016 with updates
07 Nov 2016 TM01 Termination of appointment of Faye Justine Wood as a director on 27 October 2016
30 Mar 2016 AP01 Appointment of Miss Faye Justine Wood as a director on 1 January 2016
30 Mar 2016 TM01 Termination of appointment of Faye Justine Wood as a director on 1 March 2016
08 Mar 2016 AP01 Appointment of Miss Faye Justine Wood as a director on 1 March 2016
08 Mar 2016 TM01 Termination of appointment of Faye Justine Wood as a director on 1 January 2016
04 Mar 2016 AP01 Appointment of Miss Faye Justine Wood as a director on 1 January 2016
01 Sep 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
31 Mar 2015 TM01 Termination of appointment of Mark Tamblyn as a director on 31 March 2015
21 Mar 2015 MR01 Registration of charge 077482190002, created on 18 March 2015
17 Mar 2015 AA Total exemption small company accounts made up to 31 August 2014
14 Jan 2015 AA01 Current accounting period extended from 31 August 2015 to 31 December 2015
07 Oct 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
02 Jun 2014 MR01 Registration of charge 077482190001
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
09 Jan 2014 AP01 Appointment of Mr Mark Tamblyn as a director