ADMS PAPER LIMITED

Premier Paper Midpoint Park, Kingsbury Road Premier Paper Midpoint Park, Kingsbury Road, Sutton Coldfield, B76 1AF, West Midlands
StatusDISSOLVED
Company No.08993368
CategoryPrivate Limited Company
Incorporated11 Apr 2014
Age10 years, 2 months, 8 days
JurisdictionEngland Wales
Dissolution29 Dec 2020
Years3 years, 5 months, 21 days

SUMMARY

ADMS PAPER LIMITED is an dissolved private limited company with number 08993368. It was incorporated 10 years, 2 months, 8 days ago, on 11 April 2014 and it was dissolved 3 years, 5 months, 21 days ago, on 29 December 2020. The company address is Premier Paper Midpoint Park, Kingsbury Road Premier Paper Midpoint Park, Kingsbury Road, Sutton Coldfield, B76 1AF, West Midlands.



Company Fillings

Gazette dissolved voluntary

Date: 29 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Oct 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089933680002

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089933680004

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089933680001

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 11 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-11

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2019

Action Date: 05 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Stuart Allen

Appointment date: 2019-07-05

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2019

Action Date: 05 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-05

Officer name: Courtney Candler

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2019

Action Date: 05 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham John Griffiths

Termination date: 2019-07-05

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2019

Action Date: 05 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-05

Officer name: Michael James Beever

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2019

Action Date: 11 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-11

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089933680006

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089933680005

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2018

Action Date: 11 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-11

Documents

View document PDF

Legacy

Date: 22 Dec 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 Dec 2017

Action Date: 22 Dec 2017

Category: Capital

Type: SH19

Date: 2017-12-22

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 22 Dec 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 20/12/17

Documents

View document PDF

Resolution

Date: 22 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089933680003

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2017

Action Date: 27 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-27

Officer name: Anthony Peter Leonard Wood

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 11 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-11

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon William Taylor

Appointment date: 2017-03-24

Documents

View document PDF

Accounts with accounts type group

Date: 09 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089933680007

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 11 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-11

Documents

View document PDF

Accounts with accounts type group

Date: 04 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 24 Mar 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 24 Mar 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 24 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Mar 2016

Action Date: 15 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-03-15

Charge number: 089933680007

Documents

View document PDF

Accounts with accounts type group

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Capital cancellation shares

Date: 10 Sep 2015

Action Date: 10 Aug 2015

Category: Capital

Type: SH06

Capital : 800.00 GBP

Date: 2015-08-10

Documents

View document PDF

Capital return purchase own shares

Date: 10 Sep 2015

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2015

Action Date: 11 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-11

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jun 2014

Action Date: 16 Jun 2014

Category: Address

Type: AD01

Old address: Midpoint Park Kingsbury Road Minworth Sutton Coldfield West Midlands B76 1AF United Kingdom

Change date: 2014-06-16

Documents

View document PDF

Resolution

Date: 12 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 12 May 2014

Action Date: 30 Apr 2014

Category: Capital

Type: SH01

Capital : 900 GBP

Date: 2014-04-30

Documents

View document PDF

Capital variation of rights attached to shares

Date: 12 May 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 12 May 2014

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name

Date: 12 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Courtney Candler

Documents

View document PDF

Appoint person director company with name

Date: 12 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Graham Griffiths

Documents

View document PDF

Change account reference date company current shortened

Date: 12 May 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-04-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 06 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089933680005

Documents

View document PDF

Mortgage create with deed with charge number

Date: 06 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089933680004

Documents

View document PDF

Mortgage create with deed with charge number

Date: 06 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089933680006

Documents

View document PDF

Mortgage create with deed with charge number

Date: 02 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089933680003

Documents

View document PDF

Mortgage create with deed with charge number

Date: 02 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089933680002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 02 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089933680001

Documents

View document PDF

Incorporation company

Date: 11 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HOOK NAILS & SPA LTD

198 ST ANN'S ROAD,TOTTENHAM,N15 5RP

Number:09411814
Status:ACTIVE
Category:Private Limited Company

JMC MECHANICAL ENGINEERING LTD

60 WEELSBY ROAD,GRIMSBY,DN32 0PR

Number:11457616
Status:ACTIVE
Category:Private Limited Company

NANSTRAD LTD

20 MARKET PLACE,KINGSTON UPON THAMES,KT1 1JP

Number:08353296
Status:ACTIVE
Category:Private Limited Company

PETER TAYLOR LIMITED

10 WHITEBEAM CLOSE,ROCHDALE,OL16 4ND

Number:04472245
Status:ACTIVE
Category:Private Limited Company

SOFINTSYS LIMITED

58-60 WETMORE ROAD,BURTON-ON-TRENT,DE14 1SN

Number:08682843
Status:ACTIVE
Category:Private Limited Company

SOFTSEAL COMPUTING LIMITED

100 SOUTHFIELD ROAD,,OX4 1PA

Number:03215579
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