ADB PROPERTY INVESTMENTS (HOLDINGS) LIMITED
Status | LIQUIDATION |
Company No. | 10178750 |
Category | Private Limited Company |
Incorporated | 13 May 2016 |
Age | 7 years, 11 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
ADB PROPERTY INVESTMENTS (HOLDINGS) LIMITED is an liquidation private limited company with number 10178750. It was incorporated 7 years, 11 months, 25 days ago, on 13 May 2016. The company address is 3rd Floor Castlemead 3rd Floor Castlemead, Bristol, BS1 3AG.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Apr 2024
Action Date: 23 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-03-23
Documents
Change registered office address company with date old address new address
Date: 08 Apr 2023
Action Date: 08 Apr 2023
Category: Address
Type: AD01
Change date: 2023-04-08
Old address: The Barn Ashes Lane Kington Langley Chippenham SN15 5NP United Kingdom
New address: 3rd Floor Castlemead Lower Castle Street Bristol BS1 3AG
Documents
Liquidation voluntary appointment of liquidator
Date: 08 Apr 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 08 Apr 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 08 Apr 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Change account reference date company previous shortened
Date: 16 Mar 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA01
Made up date: 2023-03-31
New date: 2023-02-28
Documents
Notification of a person with significant control
Date: 05 Jan 2023
Action Date: 02 Nov 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Paul Richard Counter
Notification date: 2022-11-02
Documents
Notification of a person with significant control
Date: 05 Jan 2023
Action Date: 02 Nov 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Helen Avril Morris
Notification date: 2022-11-02
Documents
Withdrawal of a person with significant control statement
Date: 04 Jan 2023
Action Date: 04 Jan 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2023-01-04
Documents
Notification of a person with significant control statement
Date: 13 Dec 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 13 Dec 2022
Action Date: 01 Nov 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Helen Avril Morris
Cessation date: 2022-11-01
Documents
Cessation of a person with significant control
Date: 13 Dec 2022
Action Date: 01 Nov 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-11-01
Psc name: Paul Richard Counter
Documents
Change person director company with change date
Date: 08 Dec 2022
Action Date: 08 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-12-08
Officer name: Ms Helen Avril Morris
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 20 May 2022
Action Date: 12 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-12
Documents
Change to a person with significant control
Date: 17 May 2022
Action Date: 08 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Helen Avril Morris
Change date: 2021-01-08
Documents
Change person director company with change date
Date: 17 May 2022
Action Date: 08 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Helen Avril Morris
Change date: 2021-01-08
Documents
Notification of a person with significant control
Date: 14 Oct 2021
Action Date: 01 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-12-01
Psc name: Paul Richard Counter
Documents
Notification of a person with significant control
Date: 14 Oct 2021
Action Date: 01 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Helen Avril Morris
Notification date: 2020-12-01
Documents
Cessation of a person with significant control
Date: 14 Oct 2021
Action Date: 01 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-12-01
Psc name: Avril Dorothy Back
Documents
Change to a person with significant control
Date: 14 Oct 2021
Action Date: 01 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-12-01
Psc name: Mrs Avril Dorothy Back
Documents
Change registered office address company with date old address new address
Date: 17 Aug 2021
Action Date: 17 Aug 2021
Category: Address
Type: AD01
Old address: Redwood House 65 Bristol Road Keynsham Bristol BS31 2WB United Kingdom
New address: The Barn Ashes Lane Kington Langley Chippenham SN15 5NP
Change date: 2021-08-17
Documents
Change registered office address company with date old address new address
Date: 17 Aug 2021
Action Date: 17 Aug 2021
Category: Address
Type: AD01
Change date: 2021-08-17
New address: Redwood House 65 Bristol Road Keynsham Bristol BS31 2WB
Old address: 2 New Road Chippenham SN15 1EJ England
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 01 Jun 2021
Action Date: 12 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-12
Documents
Change to a person with significant control without name date
Date: 28 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Change person director company with change date
Date: 27 May 2021
Action Date: 08 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Helen Avril Morris
Change date: 2021-01-08
Documents
Termination director company with name termination date
Date: 04 Jan 2021
Action Date: 02 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Avril Dorothy Back
Termination date: 2020-12-02
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 18 May 2020
Action Date: 12 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-12
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 16 May 2019
Action Date: 12 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-12
Documents
Appoint person director company with name date
Date: 16 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-01
Officer name: Mr Paul Richard Counter
Documents
Appoint person director company with name date
Date: 16 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-01
Officer name: Mrs Helen Avril Morris
Documents
Change registered office address company with date old address new address
Date: 10 May 2019
Action Date: 10 May 2019
Category: Address
Type: AD01
Change date: 2019-05-10
New address: 2 New Road Chippenham SN15 1EJ
Old address: Bromhead Harscombe House 1 Darklake View Plymouth PL6 7TL England
Documents
Accounts with accounts type micro entity
Date: 21 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change to a person with significant control
Date: 17 May 2018
Action Date: 04 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Avril Dorothy Back
Change date: 2018-04-04
Documents
Confirmation statement with updates
Date: 17 May 2018
Action Date: 12 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-12
Documents
Capital allotment shares
Date: 26 Apr 2018
Action Date: 04 Apr 2018
Category: Capital
Type: SH01
Date: 2018-04-04
Capital : 100 GBP
Documents
Change account reference date company previous shortened
Date: 23 Apr 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-05-31
New date: 2018-03-31
Documents
Change to a person with significant control
Date: 20 Apr 2018
Action Date: 04 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Avril Dorothy Back
Change date: 2018-04-04
Documents
Capital allotment shares
Date: 20 Apr 2018
Action Date: 04 Apr 2018
Category: Capital
Type: SH01
Date: 2018-04-04
Capital : 100 GBP
Documents
Change person director company with change date
Date: 19 Apr 2018
Action Date: 19 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Avril Dorothy Back
Change date: 2018-04-19
Documents
Change person director company with change date
Date: 19 Apr 2018
Action Date: 19 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-19
Officer name: Mrs Avril Dorothy Back
Documents
Accounts with accounts type dormant
Date: 07 Jul 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 19 May 2017
Action Date: 12 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-12
Documents
Some Companies
30 ST GILES',OXFORD,OX1 3LE
Number: | 08770430 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEDFORD CORPORATE HOLDINGS LTD
INTERNATIONAL HOUSE,LONDON,EC1A 2BN
Number: | 11578097 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAD & REVIT DESIGN SERVICE LTD
24 PEVEREL ROAD,CAMBRIDGE,CB5 8RH
Number: | 11688244 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 SHIFNAL WALK,BIRMINGHAM,B31 4EE
Number: | 11807479 |
Status: | ACTIVE |
Category: | Private Limited Company |
17A CHESHAM ROAD,BUCKINGHAMSHIRE,HP6 5HN
Number: | 11358820 |
Status: | ACTIVE |
Category: | Private Limited Company |
163 BATH STREET,GLASGOW,G2 4SQ
Number: | SC581464 |
Status: | ACTIVE |
Category: | Private Limited Company |