A D REMOVALS (WIGAN) LTD
Status | DISSOLVED |
Company No. | 07814135 |
Category | Private Limited Company |
Incorporated | 18 Oct 2011 |
Age | 12 years, 7 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 19 Jun 2021 |
Years | 2 years, 11 months, 13 days |
SUMMARY
A D REMOVALS (WIGAN) LTD is an dissolved private limited company with number 07814135. It was incorporated 12 years, 7 months, 15 days ago, on 18 October 2011 and it was dissolved 2 years, 11 months, 13 days ago, on 19 June 2021. The company address is 340 Deansgate, Manchester, M3 4LY.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 19 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Mar 2020
Action Date: 09 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-01-09
Documents
Change registered office address company with date old address new address
Date: 28 Jan 2019
Action Date: 28 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-28
Old address: Unit 3 Melbury Court Clayton Road Industrial Estate Clayton Road Birchwood WA3 6PH England
New address: 340 Deansgate Manchester M3 4LY
Documents
Liquidation voluntary statement of affairs
Date: 23 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 23 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 23 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 13 Nov 2018
Action Date: 18 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-18
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 08 Dec 2017
Action Date: 18 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-18
Documents
Change registered office address company with date old address new address
Date: 09 Jun 2017
Action Date: 09 Jun 2017
Category: Address
Type: AD01
Old address: Unit 34 Cinnamon Brow Ince Wigan Lancashire WN2 2PR
Change date: 2017-06-09
New address: Unit 3 Melbury Court Clayton Road Industrial Estate Clayton Road Birchwood WA3 6PH
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 04 Nov 2016
Action Date: 18 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-18
Documents
Termination director company with name termination date
Date: 26 Oct 2016
Action Date: 03 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew David Jones
Termination date: 2016-08-03
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2015
Action Date: 18 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-18
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2014
Action Date: 18 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-18
Documents
Change registered office address company with date old address
Date: 09 Jun 2014
Action Date: 09 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-09
Old address: 63 St Davids Crescent Aspull Wigan Greater Manchester WN2 1SZ
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2013
Action Date: 18 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-18
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2012
Action Date: 18 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-18
Documents
Change person director company with change date
Date: 26 Nov 2012
Action Date: 18 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Darren Thomas Ormrod
Change date: 2012-10-18
Documents
Appoint person director company with name
Date: 04 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Darren Thomas Ormrod
Documents
Some Companies
FLAT 17,CROYDON,CR0 2WB
Number: | 11962724 |
Status: | ACTIVE |
Category: | Private Limited Company |
113 MARINA ROAD,BATHGATE,EH48 1TA
Number: | SC610068 |
Status: | ACTIVE |
Category: | Private Limited Company |
F6 THE BLOC SPRINGFIELD WAY,HULL,HU10 6RJ
Number: | 09433773 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 CUMBER HOUSE MERTON ROAD,LONDON,SW18 5JZ
Number: | 11395474 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 17 SEYMOUR HOUSE,LONDON,WC1H 9RH
Number: | 08212475 |
Status: | ACTIVE |
Category: | Private Limited Company |
PETER CLARK & SON (ELECTRICAL) LIMITED
29 HIGH STREET,DERBYSHIRE,SK17 6HA
Number: | 01314363 |
Status: | ACTIVE |
Category: | Private Limited Company |