ADS EXPRESS FREIGHT LLP
Status | DISSOLVED |
Company No. | OC371161 |
Category | Limited Liability Partnership |
Incorporated | 04 Jan 2012 |
Age | 12 years, 4 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 12 May 2021 |
Years | 3 years, 18 days |
SUMMARY
ADS EXPRESS FREIGHT LLP is an dissolved limited liability partnership with number OC371161. It was incorporated 12 years, 4 months, 26 days ago, on 04 January 2012 and it was dissolved 3 years, 18 days ago, on 12 May 2021. The company address is The Warehouse Gelligaer Court The Warehouse Gelligaer Court, Hengoed, CF82 8DG.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 12 Feb 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Dec 2020
Action Date: 31 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-03-31
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Dec 2020
Action Date: 31 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-03-31
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Sep 2018
Action Date: 31 Mar 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-03-31
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Jul 2017
Action Date: 31 Mar 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-03-31
Documents
Liquidation voluntary statement of affairs with form attached
Date: 12 Apr 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Apr 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary determination
Date: 12 Apr 2016
Category: Insolvency
Sub Category: Voluntary
Type: DETERMINAT
Documents
Termination member limited liability partnership with name termination date
Date: 24 Mar 2016
Action Date: 26 Feb 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2016-02-26
Officer name: Andrew Dyke
Documents
Annual return limited liability partnership with made up date
Date: 01 Feb 2016
Action Date: 04 Jan 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-01-04
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return limited liability partnership with made up date
Date: 12 Jan 2015
Action Date: 04 Jan 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-01-04
Documents
Appoint person member limited liability partnership
Date: 02 Apr 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Gareth Rhys Williams
Documents
Termination member limited liability partnership with name
Date: 02 Apr 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Richard Sims
Documents
Annual return limited liability partnership with made up date
Date: 27 Feb 2014
Action Date: 04 Jan 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-01-04
Documents
Change account reference date limited liability partnership current extended
Date: 08 Jan 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: LLAA01
New date: 2014-03-31
Made up date: 2014-01-31
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Change registered office address limited liability partnership with date old address
Date: 28 Aug 2013
Action Date: 28 Aug 2013
Category: Address
Type: LLAD01
Old address: 2a St. Davids Industrial Estate Pengam Blackwood NP12 3SW United Kingdom
Change date: 2013-08-28
Documents
Annual return limited liability partnership with made up date
Date: 24 Apr 2013
Action Date: 04 Jan 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-01-04
Documents
Legacy
Date: 12 Sep 2012
Category: Mortgage
Type: LLMG01
Description: Duplicate mortgage certificatecharge no:1
Documents
Legacy
Date: 08 Sep 2012
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
Documents
Incorporation limited liability partnership
Date: 04 Jan 2012
Category: Incorporation
Type: LLIN01
Documents
Some Companies
DEMSA ACCOUNTS,LONDON,N15 3NP
Number: | 11797134 |
Status: | ACTIVE |
Category: | Private Limited Company |
KNOLL HOUSE,CAMBERLEY,GU15 3SY
Number: | 08027698 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBAL EXPLORATION SERVICES LIMITED
RICHMOND HOUSE 38 HIGH STREET,HASSOCKS,BN6 9RG
Number: | 04076791 |
Status: | ACTIVE |
Category: | Private Limited Company |
521 ROMFORD ROAD,LONDON,E7 8AD
Number: | 08368106 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O LITTLE BEDWYN ESTATE MANOR FARM,MARLBOROUGH,SN8 3JR
Number: | 04219042 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH EAST ARABIC LANGUAGE ACADEMY LTD
ROOM 12 THE BEACON,NEWCASTLE UPON TYNE,NE4 9PN
Number: | 09109585 |
Status: | ACTIVE |
Category: | Private Limited Company |