ALL AGE DEVELOPMENT TRUST

Company Documents

DateDescription
10/06/2510 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

10/06/2510 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

22/08/2422 August 2024 Termination of appointment of Ann Barbara Cole as a secretary on 2024-08-01

View Document

22/08/2422 August 2024 Termination of appointment of Christopher Edward James Cole as a director on 2024-08-01

View Document

22/08/2422 August 2024 Termination of appointment of Ann Barbara Cole as a director on 2024-08-01

View Document

01/08/241 August 2024 Registered office address changed from Mpower People Cicthe Gateway Conference Center 75 London Road !St Floor Liverpool L3 8NY England to 49 Ruscombe Road Liverpool L14 4AU on 2024-08-01

View Document

02/04/242 April 2024 Notification of a person with significant control statement

View Document

20/03/2420 March 2024 Cessation of Rodney James Ashby as a person with significant control on 2023-07-01

View Document

20/03/2420 March 2024 Termination of appointment of Diana Veronica Ashby as a director on 2023-07-01

View Document

20/03/2420 March 2024 Termination of appointment of Rodney James Ashby as a director on 2023-07-01

View Document

09/08/239 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

07/04/227 April 2022 Total exemption full accounts made up to 2021-11-30

View Document

20/07/2120 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

03/07/203 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

24/07/1924 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

18/04/1918 April 2019 REGISTERED OFFICE CHANGED ON 18/04/2019 FROM 6TH FLOOR MPAC 1-27 BRIDPORT STREET LIVERPOOL L3 5QF ENGLAND

View Document

03/08/183 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 REGISTERED OFFICE CHANGED ON 03/08/2018 FROM 21-22 ATLAS ROAD MARITIME ENTERPRISE PARK BOOTLE MERSEYSIDE L20 4DY ENGLAND

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

16/01/1816 January 2018 REGISTERED OFFICE CHANGED ON 16/01/2018 FROM C/O N/A PO BOX N/A 49 RUSCOMBE ROAD DOVECOT LIVERPOOL 49 RUSCOMBE ROAD DOVECOT LIVERPOOL MERSEYSIDE L14 4AU ENGLAND

View Document

27/10/1727 October 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 PREVSHO FROM 01/12/2016 TO 30/11/2016

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RODNEY JAMES ASHBY

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

21/06/1621 June 2016 20/06/16 NO MEMBER LIST

View Document

31/05/1631 May 2016 01/12/15 TOTAL EXEMPTION FULL

View Document

21/08/1521 August 2015 REGISTERED OFFICE CHANGED ON 21/08/2015 FROM C/O RED KITCHEN 60 WOOD STREET LIVERPOOL MERSEYSIDE ENGLAND L1 4AQ

View Document

14/08/1514 August 2015 01/12/14 TOTAL EXEMPTION FULL

View Document

02/07/152 July 2015 20/06/15 NO MEMBER LIST

View Document

28/08/1428 August 2014 01/12/13 TOTAL EXEMPTION FULL

View Document

10/07/1410 July 2014 20/06/14 NO MEMBER LIST

View Document

12/08/1312 August 2013 01/12/12 TOTAL EXEMPTION FULL

View Document

25/06/1325 June 2013 20/06/13 NO MEMBER LIST

View Document

02/10/122 October 2012 01/12/11 TOTAL EXEMPTION FULL

View Document

29/06/1229 June 2012 20/06/12 NO MEMBER LIST

View Document

07/03/127 March 2012 REGISTERED OFFICE CHANGED ON 07/03/2012 FROM C/O RED KITCHEN PO BOX N/A 60 WOOD STREET 72/76 PALL MALL LIVERPOOL MERSEYSIDE L1 4AQ ENGLAND

View Document

04/10/114 October 2011 REGISTERED OFFICE CHANGED ON 04/10/2011 FROM 16 BLAKENHALL WAY WIRRAL MERSEYSIDE CH49 4RD

View Document

31/08/1131 August 2011 01/12/10 TOTAL EXEMPTION FULL

View Document

30/06/1130 June 2011 20/06/11 NO MEMBER LIST

View Document

03/09/103 September 2010 01/12/09 TOTAL EXEMPTION FULL

View Document

19/07/1019 July 2010 20/06/10 NO MEMBER LIST

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER EDWARD JAMES COLE / 20/06/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN BARBARA COLE / 20/06/2010

View Document

29/09/0929 September 2009 01/12/08 TOTAL EXEMPTION FULL

View Document

29/06/0929 June 2009 ANNUAL RETURN MADE UP TO 20/06/09

View Document

17/09/0817 September 2008 01/12/07 TOTAL EXEMPTION FULL

View Document

16/07/0816 July 2008 ANNUAL RETURN MADE UP TO 20/06/08

View Document

01/10/071 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/12/06

View Document

17/07/0717 July 2007 ANNUAL RETURN MADE UP TO 20/06/07

View Document

07/03/077 March 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 01/12/05

View Document

11/09/0611 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/12/05

View Document

24/07/0624 July 2006 ANNUAL RETURN MADE UP TO 20/06/06

View Document

20/09/0520 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/12/04

View Document

15/07/0515 July 2005 ANNUAL RETURN MADE UP TO 20/06/05

View Document

21/04/0521 April 2005 DIRECTOR RESIGNED

View Document

08/09/048 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/12/03

View Document

13/08/0413 August 2004 NEW SECRETARY APPOINTED

View Document

13/08/0413 August 2004 ANNUAL RETURN MADE UP TO 20/06/04

View Document

21/01/0421 January 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 01/12/02

View Document

04/10/034 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/12/02

View Document

16/06/0316 June 2003 ANNUAL RETURN MADE UP TO 20/06/03

View Document

06/04/036 April 2003 NEW DIRECTOR APPOINTED

View Document

06/04/036 April 2003 NEW DIRECTOR APPOINTED

View Document

06/04/036 April 2003 NEW DIRECTOR APPOINTED

View Document

15/06/0215 June 2002 ANNUAL RETURN MADE UP TO 20/06/02

View Document

23/05/0223 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/12/01

View Document

16/07/0116 July 2001 ANNUAL RETURN MADE UP TO 20/06/01

View Document

09/05/019 May 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 01/12/01

View Document

13/12/0013 December 2000 ALTER MEMORANDUM 04/12/00

View Document

20/06/0020 June 2000 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