ADICIO SOLUTIONS LTD

Heskin Hall Farm Wood Lane Heskin Hall Farm Wood Lane, Preston, PR7 5PA
StatusLIQUIDATION
Company No.07812495
CategoryPrivate Limited Company
Incorporated17 Oct 2011
Age12 years, 7 months, 13 days
JurisdictionEngland Wales
Dissolution29 Jun 2016
Years7 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Restoration order of court

Date: 14 Aug 2018

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved liquidation

Date: 29 Jun 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 29 Mar 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Jul 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 20 Jun 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF


Some Companies

FERUSA LTD

83 DUCIE STREET,MANCHESTER,M1 2JQ

Number:11500989
Status:ACTIVE
Category:Private Limited Company

KLEANING LADIES LTD

15 HARTWELL ROAD,NORTHAMPTON,NN7 2JR

Number:09956345
Status:ACTIVE
Category:Private Limited Company

KVADRAT PROPERTIES LIMITED

HIGHLANDS HOUSE, BASINGSTOKE ROAD,READING,RG7 1NT

Number:06456638
Status:ACTIVE
Category:Private Limited Company

NATHANIA LIMITED

18 PETERBOROUGH CLOSE,WORCESTER,WR5 1PW

Number:10582519
Status:ACTIVE
Category:Private Limited Company

SALON FIRST LIMITED

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

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