AD BUSINESS ADVISERS LIMITED

The Oakley The Oakley, Droitwich, WR9 9AY, Worcestershire
StatusDISSOLVED
Company No.08202259
CategoryPrivate Limited Company
Incorporated05 Sep 2012
Age11 years, 10 months, 1 day
JurisdictionEngland Wales
Dissolution03 Aug 2021
Years2 years, 11 months, 3 days

SUMMARY

AD BUSINESS ADVISERS LIMITED is an dissolved private limited company with number 08202259. It was incorporated 11 years, 10 months, 1 day ago, on 05 September 2012 and it was dissolved 2 years, 11 months, 3 days ago, on 03 August 2021. The company address is The Oakley The Oakley, Droitwich, WR9 9AY, Worcestershire.



Company Fillings

Gazette dissolved voluntary

Date: 03 Aug 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 May 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 May 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change to a person with significant control

Date: 23 Dec 2020

Action Date: 22 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-22

Psc name: Mr Peter Steven Ormerod

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2020

Action Date: 22 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-22

Officer name: Mr Peter Steven Ormerod

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2020

Action Date: 23 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2019

Action Date: 23 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-24

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2018

Action Date: 25 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-25

Psc name: Mr Peter Steven Ormerod

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jul 2018

Action Date: 30 Sep 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Steven Ormerod

Cessation date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2018

Action Date: 25 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-25

Officer name: Mr Peter Steven Ormerod

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 25 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter Steven Ormerod

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2017

Action Date: 25 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2015

Action Date: 05 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2014

Action Date: 05 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-05

Documents

View document PDF

Accounts amended with made up date

Date: 08 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AAMD

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2013

Action Date: 05 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-05

Documents

View document PDF

Certificate change of name company

Date: 26 Sep 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed oakley 128 ad LIMITED\certificate issued on 26/09/12

Documents

View document PDF

Incorporation company

Date: 05 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBOTSOUND DEVELOPMENTS LIMITED

C/O UHY HACKER YOUNG,79 OXFORD STREET MANCHESTER,M1 6HT

Number:04472927
Status:ACTIVE
Category:Private Limited Company

CENTRAL ZZ118 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09435226
Status:LIQUIDATION
Category:Private Limited Company

HEATHCOTE FARMING LTD

34 34 MUNSONS PLACE,THETFORD,IP26 4DF

Number:11959785
Status:ACTIVE
Category:Private Limited Company

JAN KIDACKI LIMITED

23 LYNDHURST COURT,LONDON,SM2 6SR

Number:06698172
Status:ACTIVE
Category:Private Limited Company

SOUTH COAST BELLES LLP

76 AMHERST CRESCENT,HOVE,BN3 7ER

Number:OC362498
Status:ACTIVE
Category:Limited Liability Partnership

STERILE SUPPLIES LIMITED

FINANCE DEPARTMENT SALISBURY DISTRICT HOSPITAL,SALISBURY,SP2 8BJ

Number:09496424
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