ADICIO SOLUTIONS LTD
Status | LIQUIDATION |
Company No. | 07812495 |
Category | Private Limited Company |
Incorporated | 17 Oct 2011 |
Age | 12 years, 7 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 29 Jun 2016 |
Years | 7 years, 11 months, 1 day |
SUMMARY
ADICIO SOLUTIONS LTD is an liquidation private limited company with number 07812495. It was incorporated 12 years, 7 months, 13 days ago, on 17 October 2011 and it was dissolved 7 years, 11 months, 1 day ago, on 29 June 2016. The company address is Heskin Hall Farm Wood Lane Heskin Hall Farm Wood Lane, Preston, PR7 5PA.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Apr 2024
Action Date: 24 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-06-24
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Apr 2024
Action Date: 24 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-06-24
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Apr 2024
Action Date: 24 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-06-24
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Apr 2024
Action Date: 24 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-06-24
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Apr 2024
Action Date: 24 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-06-24
Documents
Restoration order of court
Date: 14 Aug 2018
Category: Restoration
Type: AC92
Documents
Liquidation voluntary creditors return of final meeting
Date: 29 Mar 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Change registered office address company with date old address new address
Date: 07 Jul 2015
Action Date: 07 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-07
New address: C/O Marshall Peters Ltd Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA
Old address: Unit 24 Blackburn Rovers Enterprise Centre Darwen Stand Nuttall Street Blackburn BB2 4JF
Documents
Liquidation voluntary appointment of liquidator
Date: 06 Jul 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs with form attached
Date: 06 Jul 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Gazette filings brought up to date
Date: 20 Jun 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2015
Action Date: 17 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-17
Documents
Appoint person director company with name date
Date: 18 Jun 2015
Action Date: 01 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tomasz Wakuluk
Appointment date: 2013-11-01
Documents
Termination director company with name termination date
Date: 18 Jun 2015
Action Date: 10 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2013-11-10
Officer name: Abdul Rauf Drrah
Documents
Change person director company with change date
Date: 24 Feb 2014
Action Date: 03 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Abdul Rauf Drrah
Change date: 2011-11-03
Documents
Termination director company with name termination date
Date: 28 Nov 2013
Action Date: 21 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adam Salim Sidat
Termination date: 2013-11-21
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2013
Action Date: 17 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-17
Documents
Appoint person director company with name date
Date: 27 Nov 2013
Action Date: 03 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Abdrawf Drrah
Appointment date: 2011-11-03
Documents
Termination director company with name termination date
Date: 27 Nov 2013
Action Date: 29 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2013-09-29
Officer name: Abdul Rauf Drrah
Documents
Appoint person director company with name date
Date: 13 Nov 2013
Action Date: 29 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2013-09-29
Officer name: Mr Abdrawf Drrah
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2013
Action Date: 17 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-17
Documents
Appoint person director company with name date
Date: 26 Sep 2013
Action Date: 17 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2011-10-17
Officer name: Adam Salim Sidat
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Termination director company with name termination date
Date: 30 Apr 2013
Action Date: 17 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2011-10-17
Officer name: Adam Sidat
Documents
Termination director company with name termination date
Date: 26 Nov 2012
Action Date: 26 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2012-11-26
Officer name: Tariq Ahmed
Documents
Change registered office address company with date old address
Date: 15 Aug 2012
Action Date: 15 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-15
Old address: , Makbro Building Vernon Street, Blackburn, BB2 2AX, United Kingdom
Documents
Termination director company with name termination date
Date: 31 Dec 2011
Action Date: 17 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hamzah Lorgat
Termination date: 2011-10-17
Documents
Change registered office address company with date old address
Date: 12 Dec 2011
Action Date: 12 Dec 2011
Category: Address
Type: AD01
Change date: 2011-12-12
Old address: , 455 Whalley New Road, Blackburn, BB1 9SP, United Kingdom
Documents
Some Companies
83 DUCIE STREET,MANCHESTER,M1 2JQ
Number: | 11500989 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 HARTWELL ROAD,NORTHAMPTON,NN7 2JR
Number: | 09956345 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHLANDS HOUSE, BASINGSTOKE ROAD,READING,RG7 1NT
Number: | 06456638 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 PETERBOROUGH CLOSE,WORCESTER,WR5 1PW
Number: | 10582519 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANGLEY,WEST CLANDON,GU4 7UH
Number: | 07434301 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPECTRA CONSERVATORY ROOFS LIMITED
FIRST FLOOR CEF BUILDING,TORQUAY,TQ2 7QN
Number: | 04515873 |
Status: | ACTIVE |
Category: | Private Limited Company |