ADC HOUSE STYLES LTD

Company Documents

DateDescription
17/03/2017 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/03/209 March 2020 APPLICATION FOR STRIKING-OFF

View Document

05/09/195 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/09/1820 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

10/06/1810 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

04/06/174 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/10/162 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/06/1612 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/06/1513 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/06/1412 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

30/09/1330 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

19/06/1319 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/06/1213 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/06/116 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/06/1014 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

30/12/0930 December 2009 DIRECTOR APPOINTED MRS JOANNE HINDLEY

View Document

03/09/093 September 2009 APPOINTMENT TERMINATE, DIRECTOR DAVID TURNER LOGGED FORM

View Document

03/09/093 September 2009 APPOINTMENT TERMINATE, SECRETARY ALEX HINDLEY LOGGED FORM

View Document

18/06/0918 June 2009 SECRETARY APPOINTED JOANNE HINDLEY

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED DIRECTOR ALEX HINDLEY

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED DIRECTOR DAVID TURNER

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED SECRETARY ALEX HINDLEY

View Document

16/06/0916 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/01/095 January 2009 PREVSHO FROM 31/03/2009 TO 31/12/2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER WOOD

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/06/0728 June 2007 RETURN MADE UP TO 22/05/07; NO CHANGE OF MEMBERS

View Document

12/12/0612 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/08/0525 August 2005 NEW DIRECTOR APPOINTED

View Document

27/06/0527 June 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/05/04

View Document

01/10/041 October 2004 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 21/05/04

View Document

01/10/041 October 2004 ACC. REF. DATE SHORTENED FROM 21/05/05 TO 31/03/05

View Document

10/06/0410 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 NEW DIRECTOR APPOINTED

View Document

06/06/036 June 2003 NEW DIRECTOR APPOINTED

View Document

06/06/036 June 2003 REGISTERED OFFICE CHANGED ON 06/06/03 FROM: BTC HOUSE, CHAPEL HILL LONGRIDGE PRESTON LANCS PR3 3JY

View Document

06/06/036 June 2003 NEW SECRETARY APPOINTED

View Document

30/05/0330 May 2003 DIRECTOR RESIGNED

View Document

30/05/0330 May 2003 SECRETARY RESIGNED

View Document

22/05/0322 May 2003 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