Based in Mid Glamorgan, A & D Shopfitting Ltd was established in 1999, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed as Butler, Julie Marie, Hopcutt, Dermott for A & D Shopfitting Ltd in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOPCUTT, Dermott | 04 February 1999 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUTLER, Julie Marie | 04 February 1999 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 11 July 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 25 April 2017 | |
AA - Annual Accounts | 18 November 2016 | |
AA01 - Change of accounting reference date | 19 August 2016 | |
MR04 - N/A | 08 August 2016 | |
MR04 - N/A | 04 August 2016 | |
AR01 - Annual Return | 22 February 2016 | |
CH01 - Change of particulars for director | 22 February 2016 | |
AA - Annual Accounts | 25 June 2015 | |
AR01 - Annual Return | 05 March 2015 | |
AA - Annual Accounts | 16 October 2014 | |
AR01 - Annual Return | 12 February 2014 | |
AA - Annual Accounts | 31 October 2013 | |
AR01 - Annual Return | 25 March 2013 | |
AA - Annual Accounts | 03 May 2012 | |
AR01 - Annual Return | 23 February 2012 | |
AA - Annual Accounts | 18 October 2011 | |
AR01 - Annual Return | 06 March 2011 | |
AA - Annual Accounts | 06 September 2010 | |
AR01 - Annual Return | 22 March 2010 | |
CH01 - Change of particulars for director | 22 March 2010 | |
CH01 - Change of particulars for director | 22 March 2010 | |
AA - Annual Accounts | 14 September 2009 | |
363a - Annual Return | 03 April 2009 | |
AA - Annual Accounts | 27 June 2008 | |
363a - Annual Return | 19 March 2008 | |
AA - Annual Accounts | 15 June 2007 | |
363s - Annual Return | 05 March 2007 | |
AA - Annual Accounts | 27 September 2006 | |
395 - Particulars of a mortgage or charge | 23 August 2006 | |
395 - Particulars of a mortgage or charge | 16 August 2006 | |
363s - Annual Return | 28 April 2006 | |
395 - Particulars of a mortgage or charge | 05 October 2005 | |
AA - Annual Accounts | 28 June 2005 | |
363s - Annual Return | 08 February 2005 | |
AA - Annual Accounts | 06 December 2004 | |
363s - Annual Return | 23 March 2004 | |
287 - Change in situation or address of Registered Office | 17 December 2003 | |
AA - Annual Accounts | 09 October 2003 | |
395 - Particulars of a mortgage or charge | 18 July 2003 | |
363s - Annual Return | 08 February 2003 | |
AA - Annual Accounts | 24 July 2002 | |
363s - Annual Return | 07 March 2002 | |
AA - Annual Accounts | 28 September 2001 | |
363s - Annual Return | 06 March 2001 | |
AA - Annual Accounts | 23 August 2000 | |
363s - Annual Return | 14 March 2000 | |
225 - Change of Accounting Reference Date | 03 December 1999 | |
395 - Particulars of a mortgage or charge | 11 March 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 March 1999 | |
288a - Notice of appointment of directors or secretaries | 11 February 1999 | |
288a - Notice of appointment of directors or secretaries | 11 February 1999 | |
288a - Notice of appointment of directors or secretaries | 11 February 1999 | |
287 - Change in situation or address of Registered Office | 11 February 1999 | |
288b - Notice of resignation of directors or secretaries | 11 February 1999 | |
288b - Notice of resignation of directors or secretaries | 11 February 1999 | |
NEWINC - New incorporation documents | 04 February 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 18 August 2006 | Outstanding |
N/A |
Legal charge | 14 August 2006 | Fully Satisfied |
N/A |
Legal charge | 04 October 2005 | Fully Satisfied |
N/A |
Legal charge | 11 July 2003 | Outstanding |
N/A |
Mortgage debenture | 04 March 1999 | Outstanding |
N/A |