ADNET LIMITED

Unit 1 Cottons Yard Unit 1 Cottons Yard, Storrington, RH20 3EA, West Sussex, England
StatusDISSOLVED
Company No.02939908
CategoryPrivate Limited Company
Incorporated16 Jun 1994
Age29 years, 11 months, 5 days
JurisdictionEngland Wales
Dissolution30 Apr 2024
Years21 days

SUMMARY

ADNET LIMITED is an dissolved private limited company with number 02939908. It was incorporated 29 years, 11 months, 5 days ago, on 16 June 1994 and it was dissolved 21 days ago, on 30 April 2024. The company address is Unit 1 Cottons Yard Unit 1 Cottons Yard, Storrington, RH20 3EA, West Sussex, England.



Company Fillings

Gazette dissolved voluntary

Date: 30 Apr 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Feb 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Feb 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2023

Action Date: 16 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-16

Documents

View document PDF

Change to a person with significant control

Date: 25 Oct 2022

Action Date: 14 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-14

Psc name: Mrs Lucy May Munday

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2022

Action Date: 14 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lucy May Munday

Change date: 2022-10-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2022

Action Date: 25 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-25

Old address: 52 Beech Grove Storrington Pulborough RH20 3NP England

New address: Unit 1 Cottons Yard Water Lane Storrington West Sussex RH20 3EA

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2022

Action Date: 14 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-14

Officer name: Mrs Lucy May Munday

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2022

Action Date: 16 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2021

Action Date: 16 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Caroline Ann Bartlett

Termination date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-31

Officer name: Caroline Ann Bartlett

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jan 2021

Action Date: 31 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-31

Psc name: Caroline Ann Bartlett

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jan 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lucy May Munday

Notification date: 2021-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jan 2021

Action Date: 31 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-31

Psc name: Keith Richard Bartlett

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-31

Officer name: Keith Richard Bartlett

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2021

Action Date: 06 Jan 2021

Category: Address

Type: AD01

Old address: Omega House 6 Buckingham Place Bellfield Road West High Wycombe Bucks HP13 5HW

Change date: 2021-01-06

New address: 52 Beech Grove Storrington Pulborough RH20 3NP

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-01

Officer name: Mrs Lucy May Munday

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2020

Action Date: 16 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2019

Action Date: 16 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-16

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2018

Action Date: 16 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Keith Richard Bartlett

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Caroline Ann Bartlett

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2017

Action Date: 16 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2016

Action Date: 16 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2015

Action Date: 16 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2014

Action Date: 16 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2013

Action Date: 16 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-16

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jun 2013

Action Date: 24 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-24

Old address: 3 Manor Farm Barns Nettlebed Henley on Thames Oxfordshire RG9 5DA

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2013

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Keith Richard Bartlett

Change date: 2013-06-01

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2013

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-01

Officer name: Caroline Ann Bartlett

Documents

View document PDF

Change person secretary company with change date

Date: 24 Jun 2013

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-06-01

Officer name: Caroline Ann Bartlett

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2012

Action Date: 16 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2011

Action Date: 16 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2010

Action Date: 16 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-16

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2010

Action Date: 16 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Caroline Ann Bartlett

Change date: 2010-06-16

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2010

Action Date: 16 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-16

Officer name: Keith Richard Bartlett

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/06/09; full list of members

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / keith bartlett / 01/01/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed caroline ann bartlett

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/06/07; full list of members

Documents

View document PDF

Legacy

Date: 27 Apr 2007

Category: Capital

Type: 169

Description: £ ic 2000/1000 20/02/07 £ sr 1000@1=1000

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 18 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/05; full list of members

Documents

View document PDF

Legacy

Date: 24 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 20 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/03; full list of members

Documents

View document PDF

Legacy

Date: 24 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 24 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Aug 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/02 to 31/12/02

Documents

View document PDF

Legacy

Date: 15 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/02; full list of members

Documents

View document PDF

Legacy

Date: 12 Feb 2002

Category: Address

Type: 287

Description: Registered office changed on 12/02/02 from: anton house 47 bridge street andover hampshire SP10 1BG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2002

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 06 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Oct 2000

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Legacy

Date: 15 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/00; full list of members

Documents

View document PDF

Legacy

Date: 15 Sep 2000

Category: Address

Type: 287

Description: Registered office changed on 15/09/00 from: fitzalan house 70,high street ewell,epsom surrey KT17 1RQ

Documents

View document PDF

Auditors resignation company

Date: 25 Aug 2000

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 31 May 2000

Action Date: 31 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-31

Documents

View document PDF

Legacy

Date: 29 Mar 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 08 Sep 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Sep 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Sep 1999

Category: Capital

Type: 169

Description: £ sr 1000@1 07/05/99

Documents

View document PDF

Legacy

Date: 31 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/99; full list of members

Documents

View document PDF

Legacy

Date: 11 Mar 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 1999

Action Date: 31 Jul 1998

Category: Accounts

Type: AA

Made up date: 1998-07-31

Documents

View document PDF

Legacy

Date: 26 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 1998

Action Date: 31 Jul 1997

Category: Accounts

Type: AA

Made up date: 1997-07-31

Documents

View document PDF

Legacy

Date: 24 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 1996

Action Date: 31 Jul 1996

Category: Accounts

Type: AA

Made up date: 1996-07-31

Documents

View document PDF

Legacy

Date: 07 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Feb 1996

Action Date: 31 Jul 1995

Category: Accounts

Type: AA

Made up date: 1995-07-31

Documents

View document PDF

Legacy

Date: 07 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/95; full list of members

Documents

View document PDF

Legacy

Date: 07 Aug 1995

Category: Capital

Type: 88(2)R

Description: Ad 04/08/94--------- £ si 2998@1=2998 £ ic 2/3000

Documents

View document PDF

Resolution

Date: 07 Aug 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Aug 1995

Category: Capital

Type: 123

Description: £ nc 1000/10000 04/08/94

Documents

View document PDF

Legacy

Date: 16 Nov 1994

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/07

Documents

View document PDF

Certificate change of name company

Date: 19 Sep 1994

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed validgrange LIMITED\certificate issued on 20/09/94

Documents

View document PDF


Some Companies

ISLES BUSINESS SERVICES LIMITED

ISLIVIG HOUSE 36B NEWPARK,ISLE OF LEWIS,HS2 0DT

Number:SC420411
Status:ACTIVE
Category:Private Limited Company

IT'S A DUG'S LIFE LTD

179 TORBREX ROAD,GLASGOW,G67 2JY

Number:SC546497
Status:ACTIVE
Category:Private Limited Company

ORCHARD HOMES (SOUTH WEST) LIMITED

HARSCOMBE HOUSE 1 DARKLAKE VIEW,PLYMOUTH,PL6 7TL

Number:03868844
Status:ACTIVE
Category:Private Limited Company

PN CARPENTRY SERVICES LTD

3 LANCASTER GARDENS,KINGSTON UPON THAMES,KT2 5NQ

Number:11957173
Status:ACTIVE
Category:Private Limited Company

STANSFIELD DAVIS LIMITED

11 THE GROVE,ABERDARE,CF44 7NA

Number:11624308
Status:ACTIVE
Category:Private Limited Company

THE CUSTOM HOUSE HOTEL LIMITED

2A NEW DOCK LANE,GREENOCK,PA15 1EJ

Number:SC553720
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source