ADGAS & SONS LTD

Unit 1-3 Hilltop Business Park Unit 1-3 Hilltop Business Park, Salisbury, SP3 4UF, Wiltshire
StatusLIQUIDATION
Company No.05687735
CategoryPrivate Limited Company
Incorporated25 Jan 2006
Age18 years, 3 months, 19 days
JurisdictionEngland Wales

SUMMARY

ADGAS & SONS LTD is an liquidation private limited company with number 05687735. It was incorporated 18 years, 3 months, 19 days ago, on 25 January 2006. The company address is Unit 1-3 Hilltop Business Park Unit 1-3 Hilltop Business Park, Salisbury, SP3 4UF, Wiltshire.



Company Fillings

Resolution

Date: 06 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2023

Action Date: 03 Nov 2023

Category: Address

Type: AD01

Old address: 20 Argyle Street Swindon Wiltshire SN2 8AR

New address: Unit 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF

Change date: 2023-11-03

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 03 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2023

Action Date: 25 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2022

Action Date: 25 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2021

Action Date: 25 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2020

Action Date: 25 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2019

Action Date: 25 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2018

Action Date: 25 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-25

Documents

View document PDF

Change person secretary company with change date

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Trudy Helen Hambridge

Change date: 2018-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2017

Action Date: 25 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2016

Action Date: 25 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2015

Action Date: 25 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2014

Action Date: 25 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2013

Action Date: 25 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2013

Action Date: 25 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2013

Action Date: 25 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-25

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2013

Action Date: 05 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Arron John Debank

Change date: 2013-02-05

Documents

View document PDF

Change person secretary company with change date

Date: 05 Feb 2013

Action Date: 05 Feb 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Trudy Helen Hambridge

Change date: 2013-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Certificate change of name company

Date: 19 Nov 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed 5687735 LIMITED\certificate issued on 19/11/10

Documents

View document PDF

Resolution

Date: 19 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2010

Action Date: 25 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-25

Documents

View document PDF

Administrative restoration company

Date: 03 Nov 2010

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsary

Date: 14 Sep 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 01 Jun 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/01/09; no change of members

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/01/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 15 Aug 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/07 to 31/03/07

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/01/07; full list of members

Documents

View document PDF

Incorporation company

Date: 25 Jan 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAUCLERE HOMES LIMITED

AISSELA,ESHER,KT10 9QY

Number:08434661
Status:ACTIVE
Category:Private Limited Company

COCKSEDGE & CO. LIMITED

PO BOX 41,IPSWICH,IP2 8HT

Number:00205303
Status:LIQUIDATION
Category:Private Limited Company

JOHN PENNY WOODWORKING MACHINERY LIMITED

16 NAPIER COURT,BARTON LANE, ABINGDON,OX14 3YT

Number:02188357
Status:ACTIVE
Category:Private Limited Company

ROBIKON LTD

102 ROSEBERY AVENUE,LONDON,N17 9SB

Number:11478626
Status:ACTIVE
Category:Private Limited Company

SULLIVANS DARK KNIGHTS CLUB LIMITED

306 NASH HOUSE THE COLLECTIVE,LONDON,NW10 6DG

Number:11146367
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SURE STAY HEMEL HEMPSTEAD LTD

26 LEVERSTOCK GREEN ROAD,HEMEL HEMPSTEAD,HP2 4HQ

Number:11297588
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