Advanced company searchLink opens in new window

ADL RETAIL LIMITED

Company number 06917792

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)
24 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
01 Mar 2016 DS01 Application to strike the company off the register
19 Nov 2015 AA Total exemption small company accounts made up to 30 September 2015
29 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
16 Jun 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
12 Nov 2014 CH01 Director's details changed for Mrs Linda Leaver on 3 November 2014
12 Nov 2014 CH01 Director's details changed for Mr Andrew Derrick Leaver on 3 November 2014
12 Nov 2014 CH03 Secretary's details changed for Lucy Kate Thomas on 3 November 2014
25 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
16 Jun 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
27 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
20 Jun 2013 AR01 Annual return made up to 28 May 2013 with full list of shareholders
04 Apr 2013 AD01 Registered office address changed from Wilmot House St James Court Friar Gate Derby DE1 1BT on 4 April 2013
06 Nov 2012 CH01 Director's details changed for Mrs Linda Leaver on 15 October 2012
06 Nov 2012 CH01 Director's details changed for Mr Andrew Derrick Leaver on 15 October 2012
06 Nov 2012 CH03 Secretary's details changed for Lucy Kate Thomas on 15 October 2012
28 Jun 2012 AR01 Annual return made up to 28 May 2012 with full list of shareholders
13 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
09 May 2012 AP03 Appointment of Lucy Kate Thomas as a secretary
09 May 2012 TM02 Termination of appointment of Angela Hollingworth as a secretary
24 Aug 2011 AP03 Appointment of Angela Helen Hollingworth as a secretary
24 Aug 2011 TM02 Termination of appointment of Robert Wood as a secretary
17 Jun 2011 AR01 Annual return made up to 28 May 2011 with full list of shareholders
01 Mar 2011 AA Accounts for a dormant company made up to 30 September 2010