ADB PROPERTY INVESTMENTS (HOLDINGS) LIMITED

3rd Floor Castlemead 3rd Floor Castlemead, Bristol, BS1 3AG
StatusLIQUIDATION
Company No.10178750
CategoryPrivate Limited Company
Incorporated13 May 2016
Age7 years, 11 months, 25 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 08 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 13 Dec 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 26 Apr 2018

Action Date: 04 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-04

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 20 Apr 2018

Action Date: 04 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-04

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 13 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANIMALTASTIC LIMITED

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

DELCORSO LIMITED

17 SHIFNAL WALK,BIRMINGHAM,B31 4EE

Number:11807479
Status:ACTIVE
Category:Private Limited Company

TINY CLOUD LTD

17A CHESHAM ROAD,BUCKINGHAMSHIRE,HP6 5HN

Number:11358820
Status:ACTIVE
Category:Private Limited Company

TOBAR ADVISORY LIMITED

163 BATH STREET,GLASGOW,G2 4SQ

Number:SC581464
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