AD2 REALISATIONS LIMITED - LEEDS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2020-05-12 View Report
Insolvency. Liquidation voluntary creditors return of final meeting. 2020-02-12 View Report
Insolvency. Brought down date: 2018-12-10. 2019-02-25 View Report
Insolvency. Liquidation disclaimer notice. 2018-03-27 View Report
Insolvency. Liquidation disclaimer notice. 2018-03-27 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2017-12-30 View Report
Insolvency. Liquidation in administration move to creditors voluntary liquidation. 2017-12-11 View Report
Insolvency. Liquidation in administration progress report. 2017-07-16 View Report
Insolvency. Liquidation in administration result creditors meeting. 2017-03-09 View Report
Insolvency. Liquidation in administration proposals. 2017-02-06 View Report
Insolvency. Form attached: 2.14B. 2017-01-20 View Report
Address. Old address: Pendeford House Pendeford Business Park Pendeford Wolverhampton WV9 5AP. New address: Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL. Change date: 2016-12-29. 2016-12-29 View Report
Insolvency. Liquidation in administration appointment of administrator. 2016-12-22 View Report
Resolution. Description: Resolutions. 2016-12-17 View Report
Change of name. Change of name notice. 2016-12-17 View Report
Officers. Officer name: Charles Richard Foster Kemp. Termination date: 2016-07-20. 2016-07-21 View Report
Accounts. Change account reference date company previous shortened. 2016-03-18 View Report
Officers. Termination date: 2016-03-16. Officer name: Valentin Von Massow. 2016-03-17 View Report
Annual return. With made up date full list shareholders. 2016-01-13 View Report
Accounts. Change account reference date company previous shortened. 2015-12-21 View Report
Officers. Termination date: 2015-07-31. Officer name: Neil Pickard. 2015-08-03 View Report
Annual return. With made up date full list shareholders. 2015-01-06 View Report
Accounts. Accounts type full. 2015-01-05 View Report
Officers. Officer name: Adas Group Limited. Termination date: 2014-12-18. 2014-12-19 View Report
Officers. Officer name: Adas Research Foundation Limited. Termination date: 2014-12-18. 2014-12-19 View Report
Annual return. With made up date full list shareholders. 2014-01-22 View Report
Accounts. Accounts type full. 2014-01-03 View Report
Mortgage. Charge number: 5. 2013-12-16 View Report
Mortgage. Charge number: 7. 2013-12-16 View Report
Mortgage. Charge number: 6. 2013-12-16 View Report
Annual return. With made up date full list shareholders. 2013-01-16 View Report
Officers. Change date: 2012-06-01. Officer name: Adas Research Foundation Limited. 2013-01-15 View Report
Officers. Change date: 2012-06-01. Officer name: Adas Group Limited. 2013-01-15 View Report
Accounts. Accounts type full. 2012-10-24 View Report
Officers. Officer name: Mr Micheal James Clarke. Change date: 2012-10-10. 2012-10-11 View Report
Officers. Change date: 2012-10-10. Officer name: Andrew William Walker. 2012-10-10 View Report
Officers. Officer name: Neil Pickard. Change date: 2012-10-10. 2012-10-10 View Report
Officers. Change date: 2012-07-27. Officer name: Michael James Clarke. 2012-07-30 View Report
Officers. Change date: 2012-06-01. Officer name: Mr Colin Stuart Speller. 2012-06-01 View Report
Address. Old address: Woodthorne Wergs Road Wolverhampton WV6 8TQ. Change date: 2012-06-01. 2012-06-01 View Report
Annual return. With made up date full list shareholders. 2012-01-20 View Report
Officers. Officer name: Mr Micheal James Clarke. Change date: 2012-01-19. 2012-01-19 View Report
Officers. Officer name: Martin Buckland. 2012-01-19 View Report
Accounts. Change account reference date company current extended. 2011-09-23 View Report
Officers. Officer name: Martin Buckland. 2011-07-07 View Report
Accounts. Accounts type full. 2011-03-29 View Report
Annual return. With made up date full list shareholders. 2011-01-10 View Report
Officers. Officer name: Mr Micheal James Clarke. Change date: 2011-01-10. 2011-01-10 View Report
Officers. Officer name: Michael James Clarke. 2010-10-04 View Report
Officers. Officer name: Mr Michael James Clarke. 2010-10-04 View Report