ADE RICHARDS PROPERTIES LIMITED

Mere Lane Farm Mere Lane Mere Lane Farm Mere Lane, Penkridge, ST19 5PJ, United Kingdom
StatusDISSOLVED
Company No.10855746
CategoryPrivate Limited Company
Incorporated07 Jul 2017
Age6 years, 11 months, 12 days
JurisdictionEngland Wales
Dissolution07 Dec 2021
Years2 years, 6 months, 12 days

SUMMARY

ADE RICHARDS PROPERTIES LIMITED is an dissolved private limited company with number 10855746. It was incorporated 6 years, 11 months, 12 days ago, on 07 July 2017 and it was dissolved 2 years, 6 months, 12 days ago, on 07 December 2021. The company address is Mere Lane Farm Mere Lane Mere Lane Farm Mere Lane, Penkridge, ST19 5PJ, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 07 Dec 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Sep 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Sep 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Jan 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-07-31

New date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2020

Action Date: 06 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-06

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2019

Action Date: 06 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2018

Action Date: 06 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-06

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jan 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Globestar Leisure Limited

Notification date: 2018-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jan 2018

Action Date: 18 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter Malcolm Aveline

Notification date: 2017-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2018

Action Date: 23 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-23

Officer name: Mr James Thomas Hardwick

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2018

Action Date: 23 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-23

Officer name: Mr David Stephen Gouldby

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2018

Action Date: 23 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin Peter Walters

Appointment date: 2017-11-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Oct 2017

Action Date: 10 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108557460002

Charge creation date: 2017-10-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Sep 2017

Action Date: 18 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-09-18

Charge number: 108557460001

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Jul 2017

Action Date: 13 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Peter Malcolm Aveline

Appointment date: 2017-07-13

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jul 2017

Action Date: 13 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-13

Psc name: Peter Malcolm Aveline

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2017

Action Date: 13 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Malcolm Aveline

Termination date: 2017-07-13

Documents

View document PDF

Incorporation company

Date: 07 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

52 ALMA ROAD MANAGEMENT COMPANY LIMITED

GARDEN FLAT 52 ALMA ROAD,BRISTOL,BS8 2DG

Number:02753499
Status:ACTIVE
Category:Private Limited Company

GRANT PROPERTY INVESTMENTS LIMITED

4 BERKLEY COURT,SPALDING,PE11 1AL

Number:11100480
Status:ACTIVE
Category:Private Limited Company

LEATECH PROPERTIES LIMITED

ESTATE OFFICE,HARDET ROAD EDMONTON,N18 3HT

Number:02364063
Status:ACTIVE
Category:Private Limited Company

OVERLOCK LIMITED

KINGFISHER LODGE,BEDALE,DL8 1PE

Number:11468137
Status:ACTIVE
Category:Private Limited Company

PERSONAL EYEZ LIMITED

DEVONSHIRE HOUSE,STANMORE,HA7 1JS

Number:11723212
Status:ACTIVE
Category:Private Limited Company

SASS & HYDE LIMITED

47 DRUMMORE AVENUE,COATBRIDGE,ML5 4AW

Number:SC461748
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