ADWORKSUK.COM LIMITED

6th Floor 9 Appold Street, London, EC2A 2AP
StatusLIQUIDATION
Company No.04100945
CategoryPrivate Limited Company
Incorporated02 Nov 2000
Age23 years, 6 months, 26 days
JurisdictionEngland Wales

SUMMARY

ADWORKSUK.COM LIMITED is an liquidation private limited company with number 04100945. It was incorporated 23 years, 6 months, 26 days ago, on 02 November 2000. The company address is 6th Floor 9 Appold Street, London, EC2A 2AP.



Company Fillings

Change registered office address company with date old address new address

Date: 01 Jun 2022

Action Date: 01 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-01

Old address: 4th Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF

New address: 6th Floor 9 Appold Street London EC2A 2AP

Documents

View document PDF

Liquidation compulsory removal of liquidator by court

Date: 27 Apr 2022

Category: Insolvency

Sub Category: Compulsory

Type: WU14

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 27 Apr 2022

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2016

Action Date: 06 Sep 2016

Category: Address

Type: AD01

New address: 4th Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF

Old address: 105 st. Peters Street St. Albans Hertfordshire AL1 3EJ

Change date: 2016-09-06

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 17 Apr 2014

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 04 Feb 2010

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Feb 2010

Action Date: 03 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-03

Old address: Unit 13 Kingston Business Centre Chestergate Stockport Cheshire SK3 0AL

Documents

View document PDF

Liquidation compulsory winding up order

Date: 30 Nov 2009

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation compulsory winding up order

Date: 07 Aug 2009

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation compulsory winding up order

Date: 26 Jun 2009

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 26 Feb 2009

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 16 Dec 2008

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Nov 2007

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/11/06; full list of members

Documents

View document PDF

Gazette notice compulsary

Date: 17 Apr 2007

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 25 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 02/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 15 Apr 2005

Category: Capital

Type: 88(2)R

Description: Ad 06/04/04--------- £ si 1@1

Documents

View document PDF

Legacy

Date: 15 Apr 2005

Category: Capital

Type: 88(2)R

Description: Ad 06/04/04--------- £ si 1@1

Documents

View document PDF

Legacy

Date: 15 Apr 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Apr 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 15 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/11/04; full list of members

Documents

View document PDF

Legacy

Date: 27 Aug 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 22 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/11/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 04 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 02/11/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 29 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 02/11/01; full list of members

Documents

View document PDF

Legacy

Date: 04 Dec 2000

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 04 Dec 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Nov 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Nov 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 23 Nov 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Nov 2000

Category: Address

Type: 287

Description: Registered office changed on 17/11/00 from: olympic house 17-19 whitworth street west, manchester lancashire M1 5WG

Documents

View document PDF

Incorporation company

Date: 02 Nov 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAYWORK LIMITED

QUADRANT HOUSE, FLOOR 6,LONDON,E1W 1YW

Number:02371873
Status:ACTIVE
Category:Private Limited Company

HYPEAKS LIMITED

THE CHASE,DEFFORD,WR8 9BJ

Number:09638061
Status:ACTIVE
Category:Private Limited Company

KELLOGG BROWN & ROOT (U.K.) LIMITED

HILL PARK COURT,LEATHERHEAD,KT22 7NL

Number:02021947
Status:ACTIVE
Category:Private Limited Company

LINQ HOUSING PLC

3 BUNHILL ROW,LONDON,EC1Y 8YZ

Number:09475934
Status:ACTIVE
Category:Public Limited Company

PETADMIN LIMITED

WOODHOUSE WOODHOUSE LANE,CHELMSFORD,CM3 3PW

Number:06802825
Status:ACTIVE
Category:Private Limited Company

S A KENDALL FIREPLACE FITTERS LTD

14 14 LIGHTBURNE AVENUE,LEIGH,WN7 3JG

Number:08841135
Status:ACTIVE
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