ADENGROVE LIMITED

Company Documents

DateDescription
16/07/2416 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/07/2416 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/05/2126 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

12/03/2112 March 2021 CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

19/02/1819 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

14/03/1614 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

16/02/1616 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

09/04/159 April 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

01/04/141 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS JANICE PHILOMENA BRADLEY / 27/02/2014

View Document

01/04/141 April 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

01/04/141 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE BRADLEY / 27/02/2014

View Document

01/04/141 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE PHILOMENA BRADLEY / 27/02/2014

View Document

18/02/1418 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

26/06/1326 June 2013 REGISTERED OFFICE CHANGED ON 26/06/2013 FROM 6TH FLOOR BLACKFRIARS HOUSE PARSONAGE MANCHESTER LANCASHIRE M3 2JA UNITED KINGDOM

View Document

25/03/1325 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

30/03/1230 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE PHILOMENA BRADLEY / 28/02/2012

View Document

30/03/1230 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/08/1117 August 2011 REGISTERED OFFICE CHANGED ON 17/08/2011 FROM 4TH FLOOR BLACKFRIARS HOUSE PARSONAGE MANCHESTER LANCASHIRE M3 2JA

View Document

24/03/1124 March 2011 01/03/11 STATEMENT OF CAPITAL GBP 100

View Document

24/03/1124 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/03/1012 March 2010 28/02/10 NO CHANGES

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 28/02/09; NO CHANGE OF MEMBERS

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/2009 FROM C/O HALLIDAYS LIMITED RIVERSIDE HOUSE KINGS REACH BUSINESS PARK YEW STREET STOCKPORT CHESHIRE SK4 2HD

View Document

31/10/0831 October 2008 REGISTERED OFFICE CHANGED ON 31/10/2008 FROM HALLIDAYS CHARTERED ACCOUNTANTS PORTLAND BUILDINGS 127-129 PORTLAND STREET MANCHESTER LANCASHIRE M1

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

05/03/085 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM: COMMERCIAL BUILDINGS 11-15 CROSS STREET MANCHESTER M2 1WE

View Document

14/03/0714 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

22/06/0622 June 2006 REGISTERED OFFICE CHANGED ON 22/06/06 FROM: SOUTH CENTRAL 11 PETER STREET MANCHESTER M2 5LG

View Document

06/04/066 April 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

29/06/0429 June 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/05/04

View Document

19/03/0419 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

11/06/0311 June 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02

View Document

18/04/0218 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/04/0218 April 2002 NEW DIRECTOR APPOINTED

View Document

18/04/0218 April 2002 SECRETARY RESIGNED

View Document

18/04/0218 April 2002 NC INC ALREADY ADJUSTED 27/03/02

View Document

18/04/0218 April 2002 DIRECTOR RESIGNED

View Document

18/04/0218 April 2002 REGISTERED OFFICE CHANGED ON 18/04/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

18/04/0218 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/04/0218 April 2002 £ NC 100/1000 27/03/0

View Document

28/02/0228 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company