ADMIRAL HOUSE (CARDIFF) LIMITED

Lynton House Lynton House, London, WC1H 9LT
StatusDISSOLVED
Company No.07105864
CategoryPrivate Limited Company
Incorporated15 Dec 2009
Age14 years, 5 months, 19 days
JurisdictionEngland Wales
Dissolution14 Aug 2019
Years4 years, 9 months, 20 days

SUMMARY

ADMIRAL HOUSE (CARDIFF) LIMITED is an dissolved private limited company with number 07105864. It was incorporated 14 years, 5 months, 19 days ago, on 15 December 2009 and it was dissolved 4 years, 9 months, 20 days ago, on 14 August 2019. The company address is Lynton House Lynton House, London, WC1H 9LT.



Company Fillings

Gazette dissolved liquidation

Date: 14 Aug 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 14 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 22 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 May 2018

Action Date: 28 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-02-28

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 May 2017

Action Date: 28 Feb 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2016

Action Date: 17 Mar 2016

Category: Address

Type: AD01

New address: Lynton House 7-12 Tavistock Square London WC1H 9LT

Old address: 77 Festing Grove Southsea Hampshire PO4 9QE

Change date: 2016-03-17

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 16 Mar 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Mar 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 16 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2016

Action Date: 15 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2015

Action Date: 15 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2014

Action Date: 15 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Dec 2012

Action Date: 15 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2012

Action Date: 15 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Legacy

Date: 13 Aug 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 13 Aug 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 13 Aug 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 11 Aug 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Capital allotment shares

Date: 13 Feb 2011

Action Date: 17 Jan 2011

Category: Capital

Type: SH01

Date: 2011-01-17

Capital : 1,000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2011

Action Date: 15 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-15

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jan 2011

Action Date: 12 Jan 2011

Category: Address

Type: AD01

Old address: 5 the Partnership Business Park Rodney Road Portsmouth Hampshire PO4 8DF England

Change date: 2011-01-12

Documents

View document PDF

Incorporation company

Date: 15 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMTEC CONSULTING LIMITED

192 WESTWOOD ROAD,ILFORD,IG3 8SA

Number:09957053
Status:ACTIVE
Category:Private Limited Company

AZADI PROPERTIES LIMITED

BRIDGE HOUSE,COVENTRY,CV6 4AD

Number:09987237
Status:ACTIVE
Category:Private Limited Company

CHASE PLUMBING SUPPLIES LIMITED

UNIT 134 ANGLESEY BUSINESS PARK,CANNOCK,WS12 1NR

Number:06845551
Status:ACTIVE
Category:Private Limited Company

PROSAFE DRILLING SERVIUCES AS

SANDSLIMARKA 185,BERGEN,

Number:SF000733
Status:ACTIVE
Category:Other company type

REBECCA CARE LTD

4 CARDINAL ROAD,GRAYS,RM16 6DW

Number:09342731
Status:ACTIVE
Category:Private Limited Company

THE CHILDRENS HOSPICE PLAY & HOLIDAY CENTRE LIMITED

BEAVERBROOKS HOUSE,BLACKPOOL,FY3 8LZ

Number:05983587
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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