Advanced company searchLink opens in new window

AD2 REALISATIONS LIMITED

Company number 03296903

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)
12 May 2020 GAZ2 Final Gazette dissolved following liquidation
12 Feb 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 10 December 2018
27 Mar 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
27 Mar 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
30 Dec 2017 600 Appointment of a voluntary liquidator
11 Dec 2017 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
16 Jul 2017 AM10 Administrator's progress report
09 Mar 2017 2.23B Result of meeting of creditors
06 Feb 2017 2.17B Statement of administrator's proposal
20 Jan 2017 2.16B Statement of affairs with form 2.14B
29 Dec 2016 AD01 Registered office address changed from Pendeford House Pendeford Business Park Pendeford Wolverhampton WV9 5AP to Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 29 December 2016
22 Dec 2016 2.12B Appointment of an administrator
17 Dec 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-05
17 Dec 2016 CONNOT Change of name notice
21 Jul 2016 TM01 Termination of appointment of Charles Richard Foster Kemp as a director on 20 July 2016
18 Mar 2016 AA01 Previous accounting period shortened from 30 March 2015 to 29 March 2015
17 Mar 2016 TM01 Termination of appointment of Valentin Von Massow as a director on 16 March 2016
13 Jan 2016 AR01 Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 7,350,002
21 Dec 2015 AA01 Previous accounting period shortened from 31 March 2015 to 30 March 2015
03 Aug 2015 TM01 Termination of appointment of Neil Pickard as a director on 31 July 2015
06 Jan 2015 AR01 Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 7,350,002
05 Jan 2015 AA Full accounts made up to 31 March 2014
19 Dec 2014 TM01 Termination of appointment of Adas Group Limited as a director on 18 December 2014
19 Dec 2014 TM01 Termination of appointment of Adas Research Foundation Limited as a director on 18 December 2014