Download leads from Nexok and grow your business. Find out more

Admiral Homes (Western) Limited

Documents

Total Documents65
Total Pages196

Filing History

14 October 2004Dissolved
14 July 2004Return of final meeting in a members' voluntary winding up
17 June 2004Liquidators statement of receipts and payments
17 December 2003Liquidators statement of receipts and payments
24 December 2002Registered office changed on 24/12/02 from: 2 princes way solihull west midlands B91 3ES
17 December 2002Appointment of a voluntary liquidator
17 December 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
17 December 2002Declaration of solvency
12 December 2002Registered office changed on 12/12/02 from: cranmore house cranmore boulevard solihull west midlands B90 4SD
3 December 2002Return made up to 15/11/02; full list of members
6 November 2002New director appointed
30 October 2002Director resigned
30 October 2002New director appointed
6 June 2002Accounts for a dormant company made up to 31 December 2001
1 March 2002Accounts for a dormant company made up to 1 June 2001
20 December 2001Director resigned
13 December 2001Return made up to 15/11/01; full list of members
30 October 2001Accounting reference date shortened from 31/05/02 to 31/12/01
7 September 2001New secretary appointed
7 September 2001Secretary resigned
18 April 2001Director resigned
14 December 2000Accounts for a dormant company made up to 31 May 2000
14 December 2000Return made up to 15/11/00; full list of members
10 April 2000New director appointed
13 December 1999Accounts for a dormant company made up to 31 May 1999
13 December 1999Return made up to 15/11/99; full list of members
20 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
11 December 1998Return made up to 15/11/98; full list of members
11 December 1998Full accounts made up to 31 May 1998
9 July 1998Director resigned
16 January 1998Full accounts made up to 31 May 1997
14 January 1998Accounting reference date shortened from 17/09/97 to 31/05/97
18 December 1997Return made up to 15/11/97; full list of members
18 December 1997Director resigned
12 May 1997Full accounts made up to 17 September 1996
3 January 1997Return made up to 28/11/96; full list of members
3 January 1997New director appointed
17 December 1996Director resigned
29 October 1996Director resigned
29 October 1996Director resigned
29 October 1996Director resigned
29 October 1996Director resigned
29 October 1996Director resigned
7 October 1996Director resigned
7 October 1996Director resigned
4 October 1996Declaration of satisfaction of mortgage/charge
25 September 1996Full accounts made up to 30 April 1996
24 September 1996Secretary resigned
24 September 1996New director appointed
24 September 1996Registered office changed on 24/09/96 from: hill house 1 little new street london EC4A 3TR
24 September 1996New director appointed
24 September 1996New director appointed
24 September 1996New secretary appointed;new director appointed
23 September 1996Accounting reference date shortened from 30/04/97 to 17/09/96
18 September 1996New director appointed
18 September 1996New director appointed
18 September 1996New director appointed
18 September 1996New director appointed
4 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed
4 May 1995Director resigned;new director appointed
28 April 1995New director appointed
28 April 1995New director appointed
28 April 1995Registered office changed on 28/04/95 from: sceptre court 40 tower hill london EC3N 4BB
28 April 1995Accounting reference date notified as 30/04
25 April 1995Company name changed yabsley LIMITED\certificate issued on 25/04/95
Sign up now to grow your client base. Plans & Pricing