ADRIAN PRINCE ENTERPRISES LIMITED
Status | DISSOLVED |
Company No. | 08824946 |
Category | Private Limited Company |
Incorporated | 23 Dec 2013 |
Age | 10 years, 4 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 18 Mar 2024 |
Years | 1 month, 21 days |
SUMMARY
ADRIAN PRINCE ENTERPRISES LIMITED is an dissolved private limited company with number 08824946. It was incorporated 10 years, 4 months, 16 days ago, on 23 December 2013 and it was dissolved 1 month, 21 days ago, on 18 March 2024. The company address is Graywoods, 4th Floor, Fountain Precinct Graywoods, 4th Floor, Fountain Precinct, Sheffield, S1 2JA.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 18 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Mar 2023
Action Date: 01 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-02-01
Documents
Liquidation voluntary appointment of liquidator
Date: 11 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 10 Feb 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 10 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2022
Action Date: 08 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-08
New address: Graywoods, 4th Floor, Fountain Precinct Leopold St Sheffield S1 2JA
Old address: Suite 1.1, 11 Mallard Way Pride Park Derby DE24 8GX England
Documents
Accounts with accounts type micro entity
Date: 13 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2021
Action Date: 23 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-23
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2021
Action Date: 05 Jan 2021
Category: Address
Type: AD01
Old address: 11 Mallard Way Pride Park Derby DE24 8GX
Change date: 2021-01-05
New address: Suite 1.1, 11 Mallard Way Pride Park Derby DE24 8GX
Documents
Accounts with accounts type micro entity
Date: 16 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2020
Action Date: 23 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-23
Documents
Accounts with accounts type micro entity
Date: 21 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2019
Action Date: 23 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-23
Documents
Accounts with accounts type micro entity
Date: 29 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2018
Action Date: 23 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-23
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 10 Jan 2017
Action Date: 10 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adrian Prince
Change date: 2017-01-10
Documents
Confirmation statement with updates
Date: 04 Jan 2017
Action Date: 23 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-23
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2016
Action Date: 23 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-23
Documents
Accounts with accounts type total exemption small
Date: 26 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Legacy
Date: 05 Mar 2015
Category: Miscellaneous
Type: RPCH01
Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr adrian prince
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2015
Action Date: 23 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-23
Documents
Change registered office address company with date old address
Date: 13 Feb 2014
Action Date: 13 Feb 2014
Category: Address
Type: AD01
Old address: 12 Bowler Drive Kilburn Belper Derbyshire DE56 0JR United Kingdom
Change date: 2014-02-13
Documents
Some Companies
B & R PLUMBING & HEATING LIMITED
KNOLL HOUSE,CAMBERLEY,GU15 3SY
Number: | 03346469 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLOOMFIELD EXHIBITION SERVICES LTD
16 BLOOMFIELD TERRACE,LONDON,SW1W 8PG
Number: | 07478439 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOKWORTH HOUSE,REIGATE,RH2 7AN
Number: | 10037533 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CHINGSWELL STREET,BIDEFORD,EX39 2NE
Number: | 10338600 |
Status: | ACTIVE |
Category: | Private Limited Company |
EASTSIDE ACADEMY (MANAGEMENT COMPANY) LIMITED
UNIT 3 CASTLE GATE,HERTFORD,SG14 1HD
Number: | 03449110 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HUNTERS BUILDINGS,STOCKTON-ON-TEES,TS18 3QZ
Number: | 11787415 |
Status: | ACTIVE |
Category: | Private Limited Company |