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

The Admiral Rodney Limited

Documents

Total Documents48
Total Pages196

Filing History

21 June 2011Final Gazette dissolved via voluntary strike-off
21 June 2011Final Gazette dissolved via voluntary strike-off
8 March 2011First Gazette notice for voluntary strike-off
8 March 2011First Gazette notice for voluntary strike-off
25 February 2011Application to strike the company off the register
25 February 2011Application to strike the company off the register
2 March 2010Total exemption small company accounts made up to 31 March 2009
2 March 2010Total exemption small company accounts made up to 31 March 2009
19 February 2010Register(s) moved to registered inspection location
19 February 2010Register inspection address has been changed
19 February 2010Annual return made up to 23 December 2009 with a full list of shareholders
Statement of capital on 2010-02-19
  • GBP 90
19 February 2010Annual return made up to 23 December 2009 with a full list of shareholders
Statement of capital on 2010-02-19
  • GBP 90
19 February 2010Register(s) moved to registered inspection location
19 February 2010Register inspection address has been changed
14 January 2010Termination of appointment of Stuart Harris as a director
14 January 2010Termination of appointment of Stuart Harris as a director
10 November 2009Annual return made up to 23 December 2008
10 November 2009Annual return made up to 23 December 2008
10 November 2009Director's details changed for Sally Jane Chandler on 16 August 2008
10 November 2009Director's details changed for Sally Jane Chandler on 16 August 2008
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 23/12/07; no change of members
28 February 2008Return made up to 23/12/07; no change of members
24 October 2007Total exemption small company accounts made up to 31 March 2007
24 October 2007Total exemption small company accounts made up to 31 March 2007
25 January 2007Return made up to 23/12/06; full list of members
25 January 2007Return made up to 23/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 25/01/07
24 March 2006Accounting reference date extended from 31/12/06 to 31/03/07
24 March 2006Accounting reference date extended from 31/12/06 to 31/03/07
30 January 2006New director appointed
30 January 2006New director appointed
30 January 2006New secretary appointed;new director appointed
30 January 2006New secretary appointed;new director appointed
30 January 2006New director appointed
30 January 2006New director appointed
26 January 2006Secretary resigned
26 January 2006Director resigned
26 January 2006Registered office changed on 26/01/06 from: central house 582-586 kingsbury road birmingham west midlands B24 9ND
26 January 2006Secretary resigned
26 January 2006Ad 23/12/05--------- £ si 89@1=89 £ ic 1/90
26 January 2006Director resigned
26 January 2006Ad 23/12/05--------- £ si 89@1=89 £ ic 1/90
26 January 2006Registered office changed on 26/01/06 from: central house 582-586 kingsbury road birmingham west midlands B24 9ND
24 January 2006Company name changed fromley LIMITED\certificate issued on 24/01/06
24 January 2006Company name changed fromley LIMITED\certificate issued on 24/01/06
23 December 2005Incorporation
23 December 2005Incorporation
Sign up now to grow your client base. Plans & Pricing