ADBINS LIMITED

Company Documents

DateDescription
23/09/2523 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

23/09/2523 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

16/09/2516 September 2025 NewApplication to strike the company off the register

View Document

05/08/255 August 2025 NewAccounts for a dormant company made up to 2024-11-30

View Document

03/12/243 December 2024 Change of details for Mr Henry Anthony Sandle as a person with significant control on 2024-12-02

View Document

02/12/242 December 2024 Change of details for Mrs Barbara Sandle as a person with significant control on 2024-12-02

View Document

02/12/242 December 2024 Registered office address changed from 12 Litherland Road Bootle Merseyside L20 3BZ to Lodge 28 101 Moor Lane Ainsdale Southport Lancashire PR8 3NY on 2024-12-02

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

19/11/2419 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

18/06/2418 June 2024 Accounts for a dormant company made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

21/11/2321 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

31/08/2331 August 2023 Accounts for a dormant company made up to 2022-11-30

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

22/10/2122 October 2021 Accounts for a dormant company made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/11/2027 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

16/08/1916 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

15/08/1815 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES

View Document

17/07/1717 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

22/07/1622 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

20/11/1520 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

08/04/158 April 2015 REGISTERED OFFICE CHANGED ON 08/04/2015 FROM 173 COLLEGE ROAD LIVERPOOL L23 3AT

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

16/01/1516 January 2015 REGISTERED OFFICE CHANGED ON 16/01/2015 FROM 173 COLLEGE ROAD LIVERPOOL L23 3AT

View Document

09/01/159 January 2015 REGISTERED OFFICE CHANGED ON 09/01/2015 FROM 173 COLLEGE ROAD LIVERPOOL L23 3AT ENGLAND

View Document

09/01/159 January 2015 REGISTERED OFFICE CHANGED ON 09/01/2015 FROM 61 STANLEY ROAD BOOTLE MERSEYSIDE L20 7BZ

View Document

09/01/159 January 2015 Annual return made up to 3 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

22/11/1322 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

30/11/1230 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

23/11/1123 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

25/02/1125 February 2011 Annual return made up to 3 November 2010 with full list of shareholders

View Document

29/01/1129 January 2011 DISS40 (DISS40(SOAD))

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 November 2009

View Document

17/12/1017 December 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/11/1030 November 2010 FIRST GAZETTE

View Document

13/12/0913 December 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

13/12/0913 December 2009 REGISTERED OFFICE CHANGED ON 13/12/2009 FROM REGENT WORKS SEAVIEW ROAD BOOTLE MERSEYSIDE L20 4DU

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY ANTHONY SANDLE / 26/10/2009

View Document

26/10/0926 October 2009 SECRETARY'S CHANGE OF PARTICULARS / LYNDSAY FORSYTH / 26/10/2009

View Document

28/03/0928 March 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

21/11/0821 November 2008 SECRETARY'S CHANGE OF PARTICULARS / LYNDSAY SANDLE / 01/11/2008

View Document

21/11/0821 November 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

06/11/076 November 2007 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

17/11/0317 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

17/11/0317 November 2003 RETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 NEW SECRETARY APPOINTED

View Document

02/12/022 December 2002 SECRETARY RESIGNED

View Document

02/12/022 December 2002 RETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

21/11/0121 November 2001 RETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

28/12/0028 December 2000 RETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

02/11/992 November 1999 RETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS

View Document

13/03/9913 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

06/01/996 January 1999 RETURN MADE UP TO 03/11/98; FULL LIST OF MEMBERS

View Document

06/11/976 November 1997 SECRETARY RESIGNED

View Document

03/11/973 November 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information