Advanced company searchLink opens in new window

ADM WOODCRAFTS LTD

Company number 08551806

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)
27 Jun 2023 AA Total exemption full accounts made up to 27 September 2022
06 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
20 Dec 2022 AA Total exemption full accounts made up to 27 September 2021
07 Nov 2022 AD01 Registered office address changed from C/O Lonsdale & Marsh 7th Floor, Cotton House Old Hall Street Liverpool L3 9TX England to C/O Lonsdale & Marsh 509 - 510 Cotton Exchange Bixteth Street Liverpool L3 9LQ on 7 November 2022
31 May 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
05 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
04 Mar 2022 AA Total exemption full accounts made up to 27 September 2020
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Jul 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
08 Mar 2021 AA Total exemption full accounts made up to 27 September 2019
18 Sep 2020 AA01 Previous accounting period shortened from 28 September 2019 to 27 September 2019
30 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with updates
19 Dec 2019 AA Total exemption full accounts made up to 28 September 2018
23 Sep 2019 AA01 Previous accounting period shortened from 29 September 2018 to 28 September 2018
26 Jun 2019 AA01 Previous accounting period shortened from 30 September 2018 to 29 September 2018
05 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with updates
29 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
28 Sep 2018 AA Total exemption full accounts made up to 30 September 2017
27 Sep 2018 AP01 Appointment of Mr Aaron Dean Mcdermid as a director on 24 September 2018
28 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with updates
14 Jun 2018 CH01 Director's details changed for Mrs Mary Elizabeth Imelda Mcdermid on 31 May 2018
14 Jun 2018 PSC04 Change of details for Mrs Mary Elizabeth Imelda Mcdermid as a person with significant control on 31 May 2018
27 Oct 2017 AA Total exemption small company accounts made up to 30 September 2016