Advanced company searchLink opens in new window

A & D HOMES LIMITED

Company number 04891821

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)
11 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
11 Aug 2022 L64.07 Completion of winding up
12 Apr 2017 COCOMP Order of court to wind up
12 Nov 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
28 Aug 2014 AA Total exemption small company accounts made up to 30 September 2013
02 Nov 2013 MR05 All of the property or undertaking has been released and no longer forms part of charge 10
31 Oct 2013 MR05 All of the property or undertaking has been released and no longer forms part of charge 5
31 Oct 2013 MR05 All of the property or undertaking has been released and no longer forms part of charge 1
31 Oct 2013 MR05 All of the property or undertaking has been released and no longer forms part of charge 8
31 Oct 2013 MR05 All of the property or undertaking has been released and no longer forms part of charge 9
31 Oct 2013 MR05 All of the property or undertaking has been released and no longer forms part of charge 6
31 Oct 2013 MR05 All of the property or undertaking has been released and no longer forms part of charge 2
31 Oct 2013 MR05 All of the property or undertaking has been released and no longer forms part of charge 11
31 Oct 2013 MR05 All of the property or undertaking has been released and no longer forms part of charge 7
29 Oct 2013 AR01 Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
02 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
01 Oct 2013 AA Total exemption full accounts made up to 30 September 2012
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2013 TM02 Termination of appointment of Atkintunde Fayinka as a secretary
26 Jun 2013 TM01 Termination of appointment of Sandra Berry as a director
25 Apr 2013 MR01 Registration of charge 048918210012
05 Mar 2013 TM01 Termination of appointment of Akintunde Fayinka as a director
28 Feb 2013 AP01 Appointment of Sandra Berry as a director