ADD 2 IMPROVEMENTS LIMITED
Status | DISSOLVED |
Company No. | 05121202 |
Category | Private Limited Company |
Incorporated | 06 May 2004 |
Age | 19 years, 11 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 21 Mar 2024 |
Years | 1 month, 9 days |
SUMMARY
ADD 2 IMPROVEMENTS LIMITED is an dissolved private limited company with number 05121202. It was incorporated 19 years, 11 months, 24 days ago, on 06 May 2004 and it was dissolved 1 month, 9 days ago, on 21 March 2024. The company address is 3 The Courtyard Harris Business Park Hanbury Road 3 The Courtyard Harris Business Park Hanbury Road, Bromsgrove, B60 4DJ.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 21 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Jun 2023
Action Date: 21 Apr 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-04-21
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2022
Action Date: 27 Apr 2022
Category: Address
Type: AD01
New address: 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ
Change date: 2022-04-27
Old address: 8 Church Green East Redditch B98 8BP England
Documents
Liquidation voluntary statement of affairs
Date: 27 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 27 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 27 Apr 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 27 Jan 2022
Action Date: 27 Jan 2022
Category: Address
Type: AD01
Old address: 15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW
New address: 8 Church Green East Redditch B98 8BP
Change date: 2022-01-27
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 19 May 2021
Action Date: 06 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-06
Documents
Accounts with accounts type total exemption full
Date: 14 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 09 Jun 2020
Action Date: 06 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-06
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 12 Jun 2019
Action Date: 06 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-06
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 31 May 2018
Action Date: 06 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-06
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 09 May 2017
Action Date: 06 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-06
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2016
Action Date: 06 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-06
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2015
Action Date: 06 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-06
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2014
Action Date: 06 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-06
Documents
Change person director company with change date
Date: 17 Mar 2014
Action Date: 01 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Jonathan Mcginn
Change date: 2014-03-01
Documents
Termination secretary company with name
Date: 22 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sarah Mcginn
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2013
Action Date: 06 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-06
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2012
Action Date: 06 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-06
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2011
Action Date: 06 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-06
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2010
Action Date: 06 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-06
Documents
Change person director company with change date
Date: 17 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Paul Jonathan Mcginn
Documents
Change person secretary company with change date
Date: 17 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Sarah Louise Mcginn
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 15 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 22 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 31 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 26 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/05/06; full list of members
Documents
Legacy
Date: 26 May 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 May 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 09 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/05; full list of members
Documents
Legacy
Date: 14 Jun 2004
Category: Capital
Type: 88(2)R
Description: Ad 06/05/04--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 15 May 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 May 2004
Category: Address
Type: 287
Description: Registered office changed on 15/05/04 from: 15 warwick road stratford upon avon CV37 6YW
Documents
Legacy
Date: 15 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 May 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
1 BARLESTONE DRIVE,LEICESTERSHIRE,LE10 0XZ
Number: | 04996537 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11020549 |
Status: | ACTIVE |
Category: | Private Limited Company |
207 MILE END ROAD,LONDON,E1 4AA
Number: | 10852397 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 LONDON ROAD,REIGATE,RH2 9SS
Number: | 06889858 |
Status: | ACTIVE |
Category: | Private Limited Company |
485 KINGSLAND ROAD,LONDON,E8 4AU
Number: | 09361716 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAMMERLAWS ROAD,,KY3 9BS
Number: | SC262197 |
Status: | ACTIVE |
Category: | Private Limited Company |