- Company Overview for ADF TECHNICAL SERVICES LIMITED (11234389)
- Filing history for ADF TECHNICAL SERVICES LIMITED (11234389)
- People for ADF TECHNICAL SERVICES LIMITED (11234389)
- Insolvency for ADF TECHNICAL SERVICES LIMITED (11234389)
- More for ADF TECHNICAL SERVICES LIMITED (11234389)
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
|
|
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
|
|
05 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-05
|