Advanced company searchLink opens in new window

ADMIRAL PARK DEVELOPMENTS LIMITED

Company number 05686953

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)
14 May 2017 GAZ2 Final Gazette dissolved following liquidation
14 Feb 2017 4.72 Return of final meeting in a creditors' voluntary winding up
29 May 2015 4.68 Liquidators' statement of receipts and payments to 20 April 2015
30 Jun 2014 4.68 Liquidators' statement of receipts and payments to 20 April 2014
05 Jun 2013 4.68 Liquidators' statement of receipts and payments to 20 April 2013
31 May 2012 4.68 Liquidators' statement of receipts and payments to 20 April 2012
04 May 2011 AD01 Registered office address changed from 28 High Street Nelson Nr Treharris Mid Glam CF46 6EU on 4 May 2011
04 May 2011 4.20 Statement of affairs with form 4.19
04 May 2011 600 Appointment of a voluntary liquidator
04 May 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
28 Sep 2010 AA Total exemption small company accounts made up to 31 January 2010
30 Mar 2010 AR01 Annual return made up to 25 January 2010 with full list of shareholders
Statement of capital on 2010-03-30
  • GBP 100
02 Mar 2010 AA Total exemption small company accounts made up to 31 January 2009
09 Jun 2009 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2009 363a Return made up to 25/01/09; full list of members
26 May 2009 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2008 363a Return made up to 25/01/08; full list of members
24 Sep 2008 AA Total exemption small company accounts made up to 31 January 2008
02 Sep 2008 288b Appointment terminated director darren homes
27 Aug 2008 287 Registered office changed on 27/08/2008 from 3 abernant gardens st john's lane trafalgher park nelson
08 May 2008 AA Total exemption small company accounts made up to 31 January 2007
05 Feb 2008 287 Registered office changed on 05/02/08 from: 16 cefn mably park michaelston y fedw cardiff CF3 6AA
14 Mar 2007 363s Return made up to 25/01/07; full list of members
13 Mar 2007 288a New director appointed
28 Feb 2007 288b Director resigned