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

Adelmann Design Consultants Limited

Documents

Total Documents69
Total Pages241

Filing History

1 March 2011Final Gazette dissolved via voluntary strike-off
1 March 2011Final Gazette dissolved via voluntary strike-off
16 November 2010First Gazette notice for voluntary strike-off
16 November 2010First Gazette notice for voluntary strike-off
5 November 2010Application to strike the company off the register
5 November 2010Application to strike the company off the register
4 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
Statement of capital on 2010-03-04
  • GBP 2
4 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
Statement of capital on 2010-03-04
  • GBP 2
4 March 2010Director's details changed for Linda Catherine Adelmann on 28 February 2010
4 March 2010Director's details changed for Linda Catherine Adelmann on 28 February 2010
1 February 2010Total exemption small company accounts made up to 31 March 2009
1 February 2010Total exemption small company accounts made up to 31 March 2009
12 March 2009Return made up to 28/02/09; full list of members
12 March 2009Return made up to 28/02/09; full list of members
25 February 2009Registered office changed on 25/02/2009 from 4 newton gate rolls mill sturminster newton dorset DT10 2EU
25 February 2009Registered office changed on 25/02/2009 from 4 newton gate rolls mill sturminster newton dorset DT10 2EU
5 February 2009Total exemption small company accounts made up to 31 March 2008
5 February 2009Total exemption small company accounts made up to 31 March 2008
28 February 2008Return made up to 28/02/08; full list of members
28 February 2008Return made up to 28/02/08; full list of members
25 January 2008Total exemption full accounts made up to 31 March 2007
25 January 2008Total exemption full accounts made up to 31 March 2007
2 March 2007Return made up to 28/02/07; full list of members
2 March 2007Return made up to 28/02/07; full list of members
10 February 2007Total exemption small company accounts made up to 31 March 2006
10 February 2007Total exemption small company accounts made up to 31 March 2006
4 April 2006Secretary's particulars changed
4 April 2006Return made up to 28/02/06; full list of members
4 April 2006Return made up to 28/02/06; full list of members
4 April 2006Secretary's particulars changed
4 February 2006Total exemption small company accounts made up to 31 March 2005
4 February 2006Total exemption small company accounts made up to 31 March 2005
29 March 2005Return made up to 28/02/05; full list of members
29 March 2005Return made up to 28/02/05; full list of members
24 January 2005Total exemption small company accounts made up to 31 March 2004
24 January 2005Total exemption small company accounts made up to 31 March 2004
9 March 2004Return made up to 28/02/04; full list of members
9 March 2004Return made up to 28/02/04; full list of members
30 December 2003Total exemption small company accounts made up to 31 March 2003
30 December 2003Total exemption small company accounts made up to 31 March 2003
1 March 2003Return made up to 28/02/03; full list of members
1 March 2003Return made up to 28/02/03; full list of members
  • 363(287) ‐ Registered office changed on 01/03/03
  • 363(288) ‐ Director's particulars changed
11 December 2002Total exemption small company accounts made up to 31 March 2002
11 December 2002Total exemption small company accounts made up to 31 March 2002
1 May 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
1 May 2002New secretary appointed
1 May 2002New secretary appointed
1 May 2002Return made up to 28/02/02; full list of members
24 April 2002New secretary appointed
24 April 2002New secretary appointed
8 April 2002Secretary resigned
8 April 2002Secretary resigned
19 December 2001Accounting reference date extended from 28/02/01 to 31/03/01
19 December 2001Accounting reference date extended from 28/02/01 to 31/03/01
19 December 2001Total exemption small company accounts made up to 31 March 2001
19 December 2001Total exemption small company accounts made up to 31 March 2001
1 March 2001Return made up to 28/02/01; full list of members
1 March 2001Return made up to 28/02/01; full list of members
3 March 2000Director resigned
3 March 2000Secretary resigned
3 March 2000Director resigned
3 March 2000New director appointed
3 March 2000Secretary resigned
3 March 2000Registered office changed on 03/03/00 from: bridge house 181 queen victoria street london EC4V 4DZ
3 March 2000New director appointed
3 March 2000New secretary appointed
3 March 2000Registered office changed on 03/03/00 from: bridge house 181 queen victoria street london EC4V 4DZ
3 March 2000New secretary appointed
29 February 2000Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed