ADM PRECISION TOOLS LIMITED
Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Administrator's progress report |
22/05/2522 May 2025 | Statement of affairs with form AM02SOA |
09/01/259 January 2025 | Registered office address changed from The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ to Grosvenor House 22 Grafton Street Altrincham Cheshire WA14 1DU on 2025-01-09 |
26/11/2426 November 2024 | Administrator's progress report |
04/11/244 November 2024 | Notice of extension of period of Administration |
19/06/2419 June 2024 | Administrator's progress report |
08/01/248 January 2024 | Notice of deemed approval of proposals |
28/11/2328 November 2023 | Statement of administrator's proposal |
20/11/2320 November 2023 | Registered office address changed from Manor House 35 st Thomas's Road Chorley PR7 1HP to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 2023-11-20 |
20/11/2320 November 2023 | Appointment of an administrator |
10/10/2310 October 2023 | Confirmation statement made on 2023-06-15 with no updates |
31/08/2331 August 2023 | Total exemption full accounts made up to 2022-11-30 |
15/06/2315 June 2023 | Termination of appointment of Daniel Stephen Holmes as a director on 2023-06-14 |
14/11/2214 November 2022 | Registration of charge 077985130004, created on 2022-11-11 |
08/11/228 November 2022 | Satisfaction of charge 077985130003 in full |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-05 with no updates |
08/04/228 April 2022 | Total exemption full accounts made up to 2021-11-30 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
05/10/215 October 2021 | Confirmation statement made on 2021-10-05 with no updates |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
30/08/1930 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
28/08/1928 August 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/17 |
14/03/1914 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 077985130003 |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES |
31/08/1831 August 2018 | 30/11/17 TOTAL EXEMPTION FULL |
09/08/189 August 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES |
31/08/1731 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
12/10/1612 October 2016 | DIRECTOR APPOINTED MR JAMES PATRICK KELLY |
05/10/165 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
21/11/1521 November 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/14 |
21/10/1521 October 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
20/04/1520 April 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
05/11/145 November 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
10/06/1410 June 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
11/11/1311 November 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
22/05/1322 May 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
21/02/1321 February 2013 | PREVEXT FROM 31/10/2012 TO 30/11/2012 |
19/02/1319 February 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
13/11/1213 November 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
21/01/1221 January 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
14/10/1114 October 2011 | APPOINTMENT TERMINATED, DIRECTOR JAMES KELLY |
14/10/1114 October 2011 | DIRECTOR APPOINTED MR JAMES BRIAN KELLY |
05/10/115 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ADM PRECISION TOOLS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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