Advanced company searchLink opens in new window

ADYFUR LIMITED

Company number 09871718

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)
09 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
09 Apr 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 May 2021 LIQ03 Liquidators' statement of receipts and payments to 7 May 2021
11 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 7 May 2020
15 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 7 May 2019
31 May 2018 AD01 Registered office address changed from Trinity Suite, Office 4 Hawkesyard Hall Armitage Road Rugeley WS15 1PU England to 26-28 Goodall Street Walsall West Midlands WS1 1QL on 31 May 2018
24 May 2018 LIQ02 Statement of affairs
24 May 2018 600 Appointment of a voluntary liquidator
24 May 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-08
01 Mar 2018 AD01 Registered office address changed from 4 Warren Croft Handsacre WS15 4TB England to Trinity Suite, Office 4 Hawkesyard Hall Armitage Road Rugeley WS15 1PU on 1 March 2018
05 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
11 Nov 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2016 CS01 Confirmation statement made on 12 November 2016 with updates
13 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-13
  • GBP 1,000