Advanced company searchLink opens in new window

ADF TECHNICAL SERVICES LIMITED

Company number 11234389

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)
18 Oct 2023 AD01 Registered office address changed from Unit 16 Eastway Business Village Olivers Place Fulwood Preston PR2 9WT England to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 18 October 2023
18 Oct 2023 600 Appointment of a voluntary liquidator
18 Oct 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-10-16
18 Oct 2023 LIQ02 Statement of affairs
10 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
23 May 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
30 Dec 2022 AA01 Previous accounting period shortened from 31 March 2022 to 30 March 2022
14 Apr 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
29 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
05 Apr 2021 CS01 Confirmation statement made on 4 March 2021 with no updates
29 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
08 Apr 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
26 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
19 Nov 2019 CH01 Director's details changed for Mr Andrew David Finch on 19 November 2019
19 Nov 2019 PSC04 Change of details for Mr Andrew David Finch as a person with significant control on 19 November 2019
15 Oct 2019 AD01 Registered office address changed from 80 Lytham Road Fulwood Preston PR2 3AQ England to Unit 16 Eastway Business Village Olivers Place Fulwood Preston PR2 9WT on 15 October 2019
04 Apr 2019 CS01 Confirmation statement made on 4 March 2019 with updates
04 Apr 2019 SH01 Statement of capital following an allotment of shares on 1 March 2019
  • GBP 2
05 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-05
  • GBP 1