ADMIRAL VOICE & DATA LIMITED
Status | DISSOLVED |
Company No. | 03817287 |
Category | Private Limited Company |
Incorporated | 27 Jul 1999 |
Age | 24 years, 10 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 20 Oct 2020 |
Years | 3 years, 7 months, 13 days |
SUMMARY
ADMIRAL VOICE & DATA LIMITED is an dissolved private limited company with number 03817287. It was incorporated 24 years, 10 months, 6 days ago, on 27 July 1999 and it was dissolved 3 years, 7 months, 13 days ago, on 20 October 2020. The company address is The Hub The Hub, Stonehouse, GL10 3UT, Gloucestershire, England.
Company Fillings
Change person director company with change date
Date: 26 Nov 2019
Action Date: 26 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-26
Officer name: Mr Mark Robert Gallie
Documents
Confirmation statement with updates
Date: 18 Jul 2019
Action Date: 12 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-12
Documents
Gazette filings brought up to date
Date: 08 Jun 2019
Category: Gazette
Type: DISS40
Documents
Notification of a person with significant control
Date: 28 Jan 2019
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mark Robert Gallie
Notification date: 2016-07-01
Documents
Cessation of a person with significant control
Date: 28 Jan 2019
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-07-01
Psc name: Nine Telecom Group Limited
Documents
Legacy
Date: 15 Jan 2019
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 27/07/2016
Documents
Second filing of director termination with name
Date: 15 Jan 2019
Category: Officers
Sub Category: Document-replacement
Type: RP04TM01
Officer name: James Edward Palmer
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2019
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Appoint person director company with name date
Date: 27 Dec 2018
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-01
Officer name: Mr Mark Robert Gallie
Documents
Termination director company with name termination date
Date: 27 Dec 2018
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Anthony Palmer
Termination date: 2016-07-01
Documents
Confirmation statement with no updates
Date: 06 Aug 2018
Action Date: 12 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-12
Documents
Termination secretary company with name termination date
Date: 05 Jul 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-01-01
Officer name: Michael Anthony Palmer
Documents
Termination director company with name termination date
Date: 04 Jul 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Edward Palmer
Termination date: 2018-01-01
Documents
Gazette filings brought up to date
Date: 30 Jun 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 13 Dec 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with no updates
Date: 13 Jul 2017
Action Date: 12 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-12
Documents
Confirmation statement with updates
Date: 07 Oct 2016
Action Date: 27 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-27
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2016
Action Date: 07 Oct 2016
Category: Address
Type: AD01
New address: The Hub Stonehouse Business Park Stonehouse Gloucestershire GL10 3UT
Change date: 2016-10-07
Old address: The Hub Stonehouse Business Park Stonehouse Gloucestershire GL10 3UT England
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2016
Action Date: 27 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-27
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2016
Action Date: 07 Oct 2016
Category: Address
Type: AD01
Old address: C/O Legal Department Pegasus House Stonehouse Business Park Sperry Way Stonehouse Gloucestershire GL10 3UT
Change date: 2016-10-07
New address: The Hub Stonehouse Business Park Stonehouse Gloucestershire GL10 3UT
Documents
Gazette filings brought up to date
Date: 04 Oct 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 03 Oct 2016
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change account reference date company current extended
Date: 25 May 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA01
New date: 2016-06-30
Made up date: 2015-12-31
Documents
Dissolved compulsory strike off suspended
Date: 28 Jan 2016
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type full
Date: 16 Jan 2015
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2014
Action Date: 27 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-27
Documents
Appoint person secretary company with name date
Date: 15 Oct 2014
Action Date: 29 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Michael Anthony Palmer
Appointment date: 2012-10-29
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2014
Action Date: 27 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-27
Documents
Gazette filings brought up to date
Date: 24 May 2014
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2014
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 16 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Anthony Palmer
Documents
Appoint person director company with name
Date: 16 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Edward Palmer
Documents
Termination director company with name
Date: 16 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Mcmullen
Documents
Change registered office address company with date old address
Date: 16 Jan 2014
Action Date: 16 Jan 2014
Category: Address
Type: AD01
Old address: Po Box 501, the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL
Change date: 2014-01-16
Documents
Gazette filings brought up to date
Date: 07 Dec 2013
Category: Gazette
Type: DISS40
Documents
Change account reference date company previous extended
Date: 29 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
Made up date: 2012-07-31
New date: 2012-12-31
Documents
Legacy
Date: 02 Nov 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Termination director company with name
Date: 17 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Wood
Documents
Termination secretary company with name
Date: 17 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Martin Wood
Documents
Termination director company with name
Date: 05 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Justin Hill
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2012
Action Date: 27 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-27
Documents
Termination director company with name
Date: 15 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Carroll
Documents
Accounts with accounts type total exemption small
Date: 02 May 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Termination director company with name
Date: 04 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robin Jest
Documents
Termination director company with name
Date: 15 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Allen
Documents
Termination director company with name
Date: 08 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephanie Allen
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2011
Action Date: 27 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-27
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Termination secretary company with name
Date: 02 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Darryl Murphy
Documents
Termination director company with name
Date: 02 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Darryl Murphy
Documents
Appoint person director company with name
Date: 02 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Martin Bruce Wood
Documents
Appoint person secretary company with name
Date: 02 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Martin Bruce Wood
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2010
Action Date: 27 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-27
Documents
Appoint person director company with name
Date: 10 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Stephanie Jean Allen
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 25 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/07/09; full list of members
Documents
Accounts with accounts type small
Date: 13 Apr 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 19 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / paul allen / 18/03/2009
Documents
Legacy
Date: 17 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/07/08; full list of members
Documents
Legacy
Date: 17 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / james carroll / 01/08/2007
Documents
Accounts with accounts type small
Date: 22 Jan 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 09 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/07/07; full list of members
Documents
Accounts with accounts type small
Date: 29 Apr 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 16 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 12/04/07 from: howard house 121-123 norton way south letchworth garden city hertfordshire SG6 1NZ
Documents
Legacy
Date: 04 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/07/06; full list of members
Documents
Accounts with accounts type small
Date: 15 Feb 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 15 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Feb 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Feb 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 03 Feb 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 23 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 27/07/05; full list of members
Documents
Accounts with accounts type small
Date: 13 Apr 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 03 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/07/04; full list of members
Documents
Accounts with accounts type small
Date: 15 Apr 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 04 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/07/03; full list of members
Documents
Legacy
Date: 26 Jul 2003
Category: Address
Type: 287
Description: Registered office changed on 26/07/03 from: charter house 426 avebury boulevard central milton keynes MK9 2HS
Documents
Accounts with accounts type small
Date: 29 May 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 06 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/07/02; full list of members
Documents
Accounts with accounts type small
Date: 25 Apr 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 09 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 27/07/01; full list of members
Documents
Accounts with accounts type small
Date: 04 Jun 2001
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 08 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 May 2001
Category: Address
Type: 287
Description: Registered office changed on 02/05/01 from: 44 church street luton bedfordshire LU1 3JG
Documents
Legacy
Date: 11 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 27/07/00; full list of members
Documents
Some Companies
112-114 WITTON STREET,NORTHWICH,CW9 5NW
Number: | 09645797 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLOODSENSE FRANCHISING LIMITED
UNIT 2,SWAFFHAM,PE37 7FD
Number: | 08804384 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 GILDREDGE ROAD,EAST SUSSEX,BN21 4RU
Number: | 04257065 |
Status: | ACTIVE |
Category: | Private Limited Company |
220 THE VALE,LONDON,NW11 8SR
Number: | 10413671 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 C GREEN PARK AVENUE,BILSTON,WV14 6EH
Number: | 09788025 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11775775 |
Status: | ACTIVE |
Category: | Private Limited Company |