DADPRO SOLUTIONS LIMITED

F A Simms & Partners Limited Alma Park F A Simms & Partners Limited Alma Park, Claybrooke Parva, LE17 5FB, Leicestershire
StatusDISSOLVED
Company No.07719546
CategoryPrivate Limited Company
Incorporated27 Jul 2011
Age12 years, 11 months, 10 days
JurisdictionEngland Wales
Dissolution21 May 2023
Years1 year, 1 month, 16 days

SUMMARY

DADPRO SOLUTIONS LIMITED is an dissolved private limited company with number 07719546. It was incorporated 12 years, 11 months, 10 days ago, on 27 July 2011 and it was dissolved 1 year, 1 month, 16 days ago, on 21 May 2023. The company address is F A Simms & Partners Limited Alma Park F A Simms & Partners Limited Alma Park, Claybrooke Parva, LE17 5FB, Leicestershire.



Company Fillings

Gazette dissolved liquidation

Date: 21 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 21 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 May 2022

Action Date: 14 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-03-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Apr 2021

Action Date: 14 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-03-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Apr 2020

Action Date: 14 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-03-14

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 10 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 13 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 29 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-29

Old address: 15 Highfield Gardens Aldershot Hants GU11 3DB

New address: F a Simms & Partners Limited Alma Park Woodway Lane Claybrooke Parva Leicestershire LE17 5FB

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Oct 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 16 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2018

Action Date: 27 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2017

Action Date: 27 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2016

Action Date: 27 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2015

Action Date: 27 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2014

Action Date: 27 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2013

Action Date: 27 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-27

Documents

View document PDF

Legacy

Date: 27 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Sep 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA01

Made up date: 2012-07-31

New date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2012

Action Date: 27 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-27

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Apr 2012

Action Date: 18 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-18

Old address: 4 Westbury Way Aldershot Hampshire GU12 4HE United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 09 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Duncan

Documents

View document PDF

Termination director company with name

Date: 01 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 27 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A L PRODUCTIONS LTD

1 HERMISTON COURT,LONDON,N8 8NN

Number:11537530
Status:ACTIVE
Category:Private Limited Company

PLANTESSENCE LTD.

171 KINGSTON ROAD,TEDDINGTON,TW11 9JP

Number:09978681
Status:ACTIVE
Category:Private Limited Company

PLENTY OF ROOM LTD

27 FLORENCE ROAD,LONDON,N4 4DJ

Number:10166173
Status:ACTIVE
Category:Private Limited Company

RIDGEWAY CHALLOW LIMITED

1 OGBOURNE CLOSE,WANTAGE,OX12 9ER

Number:08618798
Status:ACTIVE
Category:Private Limited Company

THE GREAT BUSTARD LIMITED

1 DOWN BARN CLOSE,SALISBURY,SP4 6JP

Number:06876894
Status:ACTIVE
Category:Private Limited Company

TIGERBOB LIMITED

THE HOWARD,SHEFFIELD,S1 2LW

Number:10031257
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