About

Registered Number: 03707742
Date of Incorporation: 04/02/1999 (26 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 11/07/2017 (7 years and 9 months ago)
Registered Address: Church Court, Church Street, Maesteg, Mid Glamorgan, CF34 9AA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.