Advanced company searchLink opens in new window

ADS2 LONGBOROUGH LIMITED

Company number 08715781

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)
02 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
22 Dec 2018 AA Audited abridged accounts made up to 31 December 2017
14 Dec 2018 DS01 Application to strike the company off the register
01 Nov 2018 TM01 Termination of appointment of Derek Graham Evans as a director on 1 November 2018
17 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with updates
13 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with updates
04 Oct 2017 AA Accounts for a small company made up to 31 December 2016
13 Oct 2016 AA Accounts for a small company made up to 31 December 2015
11 Oct 2016 CS01 Confirmation statement made on 2 October 2016 with updates
27 Oct 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
23 Oct 2015 AA01 Current accounting period shortened from 31 March 2016 to 31 December 2015
26 Jun 2015 AA Accounts for a small company made up to 31 March 2015
16 Jun 2015 AP01 Appointment of Mr Antonino Fresolone as a director on 1 June 2015
16 Jun 2015 AP01 Appointment of Mr Mauro Gallavotti as a director on 1 June 2015
16 Jun 2015 TM01 Termination of appointment of Christopher Wilce as a director on 1 June 2015
16 Jun 2015 TM01 Termination of appointment of Andrew Abery as a director on 1 June 2015
16 Jun 2015 TM01 Termination of appointment of Simon David Miller as a director on 1 June 2015
08 May 2015 AD01 Registered office address changed from Unit 3 Acan Business Park Garrard Way Telford Way Industrial Estate Kettering Northamptonshire NN16 8DT to Unit 3, Acan Business Park Garrard Way Telford Way Industrial Estate Kettering Northamptonshire NN16 8TD on 8 May 2015
15 Oct 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
30 Jan 2014 AP01 Appointment of Mr Christopher Wilce as a director on 23 January 2014
13 Dec 2013 AA01 Current accounting period extended from 31 October 2014 to 31 March 2015
11 Dec 2013 AP01 Appointment of Mr Simon David Miller as a director on 27 November 2013
02 Oct 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)