ADMIRAL BUILDING SERVICES LIMITED
Status | DISSOLVED |
Company No. | 07303076 |
Category | Private Limited Company |
Incorporated | 02 Jul 2010 |
Age | 13 years, 10 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 21 May 2024 |
Years | 11 days |
SUMMARY
ADMIRAL BUILDING SERVICES LIMITED is an dissolved private limited company with number 07303076. It was incorporated 13 years, 10 months, 30 days ago, on 02 July 2010 and it was dissolved 11 days ago, on 21 May 2024. The company address is Unit 2a Esh Winning Industrial Estate Unit 2a Esh Winning Industrial Estate, Durham, DH7 9PT.
Company Fillings
Accounts with accounts type total exemption full
Date: 31 Jul 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 26 Jul 2022
Action Date: 02 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-02
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 08 Jul 2021
Action Date: 02 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-02
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2020
Action Date: 02 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-02
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2019
Action Date: 02 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-02
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2018
Action Date: 02 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-02
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 12 Jul 2017
Action Date: 02 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-02
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Termination secretary company with name termination date
Date: 10 Oct 2016
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-10-01
Officer name: Stuart Taylor
Documents
Confirmation statement with updates
Date: 14 Jul 2016
Action Date: 02 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-02
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2015
Action Date: 02 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-02
Documents
Accounts with accounts type total exemption small
Date: 05 May 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2014
Action Date: 02 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-02
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2013
Action Date: 02 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-02
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2012
Action Date: 02 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-02
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2011
Action Date: 02 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-02
Documents
Appoint person director company with name
Date: 19 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alan Taylor
Documents
Appoint person secretary company with name
Date: 19 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Stuart Taylor
Documents
Termination director company with name
Date: 02 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Jacobs
Documents
Some Companies
39 GARRARD AVENUE,MARGATE,CT9 5PY
Number: | 07837313 |
Status: | ACTIVE |
Category: | Private Limited Company |
669 FINCHLEY ROAD,LONDON,NW2 2JP
Number: | 11093583 |
Status: | ACTIVE |
Category: | Private Limited Company |
LCA LIGHTS CAMERA ACTION LIMITED
CENTAURI HOUSE,HIGH WYCOMBE,HP12 4HQ
Number: | 03751454 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 ROMSEY CLOSE,SLOUGH,SL3 8PE
Number: | 09052967 |
Status: | ACTIVE |
Category: | Private Limited Company |
258 GRACE WAY,STEVENAGE,SG1 5AJ
Number: | 10517352 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 ST. ANDREWS ROAD,EXMOUTH,EX8 1AR
Number: | 10089901 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |