ADRS LIMITED

Bell House Bell Street Bell House Bell Street, Chelmsford, CM2 7JS, Essex, England
StatusDISSOLVED
Company No.04494970
CategoryPrivate Limited Company
Incorporated25 Jul 2002
Age21 years, 9 months, 23 days
JurisdictionEngland Wales
Dissolution07 Sep 2021
Years2 years, 8 months, 10 days

SUMMARY

ADRS LIMITED is an dissolved private limited company with number 04494970. It was incorporated 21 years, 9 months, 23 days ago, on 25 July 2002 and it was dissolved 2 years, 8 months, 10 days ago, on 07 September 2021. The company address is Bell House Bell Street Bell House Bell Street, Chelmsford, CM2 7JS, Essex, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Sep 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Jun 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2020

Action Date: 25 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-25

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Mar 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA01

Made up date: 2019-07-31

New date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2019

Action Date: 25 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Address

Type: AD01

New address: Bell House Bell Street Great Baddow Chelmsford Essex CM2 7JS

Old address: Bell House Bell Street Great Baddow Chelmsford Essex

Change date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2018

Action Date: 25 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2017

Action Date: 25 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 25 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2015

Action Date: 25 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2014

Action Date: 25 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2013

Action Date: 25 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2012

Action Date: 25 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Termination secretary company with name

Date: 19 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alan Golding

Documents

View document PDF

Termination director company with name

Date: 19 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Golding

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2011

Action Date: 25 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2010

Action Date: 25 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed alan alfred golding

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminate, director and secretary stephen william bush logged form

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Annual-return

Type: 363s

Description: Return made up to 25/07/08; no change of members

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed stephen william bush

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary david brownson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 25/07/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 18 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 25/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 14 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 11 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 31 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/07/03; full list of members

Documents

View document PDF

Legacy

Date: 16 Nov 2002

Category: Capital

Type: 88(2)R

Description: Ad 30/08/02--------- £ si 116@1=116 £ ic 4/120

Documents

View document PDF

Legacy

Date: 21 Aug 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 21 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Aug 2002

Category: Capital

Type: 88(2)R

Description: Ad 02/08/02--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Legacy

Date: 12 Aug 2002

Category: Capital

Type: 123

Description: Nc inc already adjusted 25/07/02

Documents

View document PDF

Resolution

Date: 12 Aug 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Aug 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Aug 2002

Category: Address

Type: 287

Description: Registered office changed on 12/08/02 from: bell house bell street great baddow chelmsford essex CM2 7JS

Documents

View document PDF

Legacy

Date: 10 Aug 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Aug 2002

Category: Address

Type: 287

Description: Registered office changed on 10/08/02 from: the studio, st nicholas close elstree herts WD6 3EW

Documents

View document PDF

Incorporation company

Date: 25 Jul 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALBION LABORATORY SERVICES LIMITED

UNIT 2, TILIA BUSINESS PARK TUNSTEAD ROAD,NORWICH,NR12 8QN

Number:03730441
Status:ACTIVE
Category:Private Limited Company

CATALINA RESOURCES PLC

6 STONE CLOSE,MALVERN,WR13 6QZ

Number:05837907
Status:ACTIVE
Category:Public Limited Company

HEAD SQUARED AQUATICS LIMITED

WREN HOUSE, 68 LONDON ROAD,HERTS,AL1 1NG

Number:05971683
Status:ACTIVE
Category:Private Limited Company

IANB LTD

50 KENDAL AVENUE,SOUTHAMPTON,SO16 9NA

Number:10453547
Status:ACTIVE
Category:Private Limited Company

RMSCF LTD

5 WESTBROOK COURT,SHEFFIELD,S11 8YZ

Number:09841688
Status:ACTIVE
Category:Private Limited Company

SNIP SYSTEMS LIMITED

17 LAWNSWOOD ROAD,WEST MIDLANDS,DY8 5PE

Number:03782682
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