ADC CONTRACTORS LTD

64 Mottingham Lane, London, SE12 9AW, England
StatusDISSOLVED
Company No.08122183
CategoryPrivate Limited Company
Incorporated28 Jun 2012
Age11 years, 10 months, 17 days
JurisdictionEngland Wales
Dissolution28 Sep 2021
Years2 years, 7 months, 17 days

SUMMARY

ADC CONTRACTORS LTD is an dissolved private limited company with number 08122183. It was incorporated 11 years, 10 months, 17 days ago, on 28 June 2012 and it was dissolved 2 years, 7 months, 17 days ago, on 28 September 2021. The company address is 64 Mottingham Lane, London, SE12 9AW, England.



Company Fillings

Gazette dissolved compulsory

Date: 28 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2020

Action Date: 21 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Resolution

Date: 15 May 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2019

Action Date: 21 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-21

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Jan 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2018

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-28

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Ioana Cheres

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Resolution

Date: 17 Nov 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2016

Action Date: 28 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2016

Action Date: 07 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-07

Old address: 239 Lower Road London SE16 2LW

New address: 64 Mottingham Lane London SE12 9AW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2015

Action Date: 28 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2014

Action Date: 28 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2013

Action Date: 28 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-28

Documents

View document PDF

Incorporation company

Date: 28 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BREWHURST HEALTH SUPPLIES LIMITED

COALDALE ROAD COALDALE ROAD,NEWCASTLE,ST5 9QX

Number:09142585
Status:ACTIVE
Category:Private Limited Company

D. J. SMITH DECORATING LTD.

164 WOODSMOOR LANE,CHESHIRE,SK3 8TH

Number:04354088
Status:ACTIVE
Category:Private Limited Company

DAWNMARK LIMITED

3000A PARKWAY,WHITELEY,PO15 7FX

Number:03533176
Status:ACTIVE
Category:Private Limited Company

DRIVECHECK LIMITED

COWDEN HOLIDAY PARK,,GREAT COWDEN,,HU11 4UD

Number:02508499
Status:ACTIVE
Category:Private Limited Company

JOHN HARDY MUSIC LIMITED

RICHMOND HOUSE,PENARTH,CF64 2AH

Number:04852839
Status:ACTIVE
Category:Private Limited Company

NICK BUILDING CONTRACTORS LIMITED

UNIT 4 MAY AVENUE INDUSTRIAL ESTATE, MAY AVENUE,GRAVESEND,DA11 8RU

Number:03336332
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