ADCOMAT IMPORT/EXPORT LIMITED

Blue Tower Blue Tower, Salford, M50 2ST, United Kingdom
StatusDISSOLVED
Company No.08887036
CategoryPrivate Limited Company
Incorporated11 Feb 2014
Age10 years, 4 months, 4 days
JurisdictionEngland Wales
Dissolution26 Feb 2022
Years2 years, 3 months, 17 days

SUMMARY

ADCOMAT IMPORT/EXPORT LIMITED is an dissolved private limited company with number 08887036. It was incorporated 10 years, 4 months, 4 days ago, on 11 February 2014 and it was dissolved 2 years, 3 months, 17 days ago, on 26 February 2022. The company address is Blue Tower Blue Tower, Salford, M50 2ST, United Kingdom.



Company Fillings

Gazette dissolved liquidation

Date: 26 Feb 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 26 Nov 2021

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation disclaimer notice

Date: 02 Jul 2020

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation compulsory winding up order

Date: 25 Sep 2019

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2019

Action Date: 16 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Smith

Appointment date: 2019-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2019

Action Date: 04 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Rutherford

Termination date: 2018-05-04

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2018

Action Date: 02 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-02

Officer name: Mr Paul Rutherford

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Dec 2018

Action Date: 16 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-16

Psc name: James Alasdair Nicholas Macconachie

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2018

Action Date: 16 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-16

Officer name: James Alasdair Nicholas Macconachie

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 May 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change to a person with significant control

Date: 27 Nov 2017

Action Date: 27 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: James Alasdair Nicholas Macconachhie

Change date: 2017-11-27

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2017

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Alasdair Nicholas Macconachhie

Change date: 2017-11-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2017

Action Date: 16 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-16

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 02 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2017

Action Date: 02 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Termination date: 2017-06-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2017

Action Date: 02 Jun 2017

Category: Address

Type: AD01

Old address: 2 Woodberry Grove London N12 0DR United Kingdom

Change date: 2017-06-02

New address: Blue Tower Media Street Salford M50 2st

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2017

Action Date: 02 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Alasdair Nicholas Macconachhie

Appointment date: 2017-06-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2017

Action Date: 01 Mar 2017

Category: Address

Type: AD01

Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR

New address: 2 Woodberry Grove London N12 0DR

Change date: 2017-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2016

Action Date: 11 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2015

Action Date: 11 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-11

Documents

View document PDF

Incorporation company

Date: 11 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLAIRE MACLEOD ASSOCIATES LTD

21A SANDYGATE ROAD,SHEFFIELD,S10 5NG

Number:08123771
Status:ACTIVE
Category:Private Limited Company

FINECAL (CYMRU) LTD

2 TEMPLE TRADING ESTATE,BRISTOL,BS2 0UG

Number:07127264
Status:ACTIVE
Category:Private Limited Company

LEAH PROPERTY LIMITED

THE HAVEN 2C WEST PARK,SUNDERLAND,SR6 7RR

Number:06114241
Status:ACTIVE
Category:Private Limited Company

PRETTY CLEVER STUFF LTD

9 WEST CLOSE,HELSTON,TR13 8LD

Number:08702092
Status:ACTIVE
Category:Private Limited Company

RON WELSH (NORTH WEST) LIMITED

MANNAMEAD,NESTON,CH64 9US

Number:05105670
Status:ACTIVE
Category:Private Limited Company

SEVER TRANSPORT LTD

140 ROSTON DRIVE,HINCKLEY,LE10 0XP

Number:09866035
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