ADR JOINERY LTD

1st Floor Consort House 1st Floor Consort House, Doncaster, DN1 3HR, South Yorkshire
StatusDISSOLVED
Company No.06388108
CategoryPrivate Limited Company
Incorporated02 Oct 2007
Age16 years, 9 months, 5 days
JurisdictionEngland Wales
Dissolution20 Jan 2022
Years2 years, 5 months, 18 days

SUMMARY

ADR JOINERY LTD is an dissolved private limited company with number 06388108. It was incorporated 16 years, 9 months, 5 days ago, on 02 October 2007 and it was dissolved 2 years, 5 months, 18 days ago, on 20 January 2022. The company address is 1st Floor Consort House 1st Floor Consort House, Doncaster, DN1 3HR, South Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 20 Jan 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 20 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 29 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Dec 2020

Action Date: 02 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-11-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Dec 2019

Action Date: 02 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-11-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Dec 2018

Action Date: 02 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-11-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2017

Action Date: 24 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-24

Old address: Unit 7 Alma Road Alma Road Chesham Buckinghamshire HP5 3HB

New address: C/O Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 23 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2017

Action Date: 02 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-02

Documents

View document PDF

Second filing of secretary termination with name

Date: 07 Sep 2017

Category: Document-replacement

Sub Category: Termination

Type: RP04TM02

Officer name: Renata Mikolajczyk

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jul 2017

Action Date: 05 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Renata Mikolajczyk

Termination date: 2017-07-05

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jul 2017

Action Date: 01 Oct 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Renata Mikolajczyk

Cessation date: 2016-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2016

Action Date: 02 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-02

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2016

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-12

Officer name: Mr Andrzej Mikolajczyk

Documents

View document PDF

Change person secretary company with change date

Date: 14 Sep 2016

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-09-12

Officer name: Renata Mikolajczyk

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2015

Action Date: 02 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-02

Documents

View document PDF

Certificate change of name company

Date: 16 Sep 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed adr's carpentry LIMITED\certificate issued on 16/09/15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2015

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-19

Officer name: Mr Andrzej Mikolajczyk

Documents

View document PDF

Change person secretary company with change date

Date: 19 Jun 2015

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-06-19

Officer name: Renata Mikolajczyk

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2015

Action Date: 19 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-19

Old address: 3 Ranelagh Road Hemel Hempstead Hertfordshire HP2 4RU

New address: Unit 7 Alma Road Alma Road Chesham Buckinghamshire HP5 3HB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2014

Action Date: 02 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2014

Action Date: 12 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-12

Officer name: Mr Andrzej Mikolajczyk

Documents

View document PDF

Change person secretary company with change date

Date: 15 Jun 2014

Action Date: 12 Jun 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-06-12

Officer name: Renata Mikolajczyk

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jun 2014

Action Date: 13 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-13

Old address: 8 Horseshoe Lane Watford WD25 0LP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2013

Action Date: 02 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2012

Action Date: 02 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2011

Action Date: 02 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2010

Action Date: 02 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2009

Action Date: 02 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-02

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2009

Action Date: 22 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-22

Officer name: Andrzej Mikolajczyk

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/10/08; full list of members

Documents

View document PDF

Incorporation company

Date: 02 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKTHORN TECHNOLOGIES LIMITED

36 CYGNET COURT,STRATFORD UPON AVON,CV37 9NW

Number:09717255
Status:ACTIVE
Category:Private Limited Company

M1 GMAR LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11716898
Status:ACTIVE
Category:Private Limited Company

MAST INVESTMENT MANAGEMENT LTD

KINGFISHER HOUSE,CHELMSFORD,CM1 1GU

Number:09323711
Status:ACTIVE
Category:Private Limited Company

PPS ENGINNERING LTD

91 LINK ROAD,ANSTEY,LE7 7BZ

Number:08167680
Status:ACTIVE
Category:Private Limited Company

S MILES ELECTRICAL LTD

518 SUTTON ROAD,WALSALL,WS5 3AY

Number:08358469
Status:ACTIVE
Category:Private Limited Company

SPORTS ENTERTAINMENT MARKETING MEDIA LIMITED

C/O COLE MARIE PARTNERS LIMITED PRIORY HOUSE,REIGATE,RH2 9AE

Number:10468299
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