About

Registered Number: 05345523
Date of Incorporation: 28/01/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 28/02/2015 (9 years and 1 month ago)
Registered Address: THE OFFICES OF SILKE & CO LIMITED, 1st Floor Consort House, Waterdale, Doncaster, DN1 3HR

 

A D Ceilings Ltd was registered on 28 January 2005 with its registered office in Waterdale, Doncaster. The companies director is listed as Daubney, Gei Hee at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DAUBNEY, Gei Hee 01 February 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 February 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 28 November 2014
4.68 - Liquidator's statement of receipts and payments 18 December 2013
4.68 - Liquidator's statement of receipts and payments 04 December 2012
AD01 - Change of registered office address 05 December 2011
AD01 - Change of registered office address 02 December 2011
1.4 - Notice of completion of voluntary arrangement 02 November 2011
AD01 - Change of registered office address 01 November 2011
RESOLUTIONS - N/A 25 October 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 25 October 2011
4.20 - N/A 25 October 2011
1.1 - Report of meeting approving voluntary arrangement 29 March 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 29 January 2010
AA - Annual Accounts 09 July 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 29 February 2008
363a - Annual Return 15 February 2008
363a - Annual Return 29 January 2007
AA - Annual Accounts 20 December 2006
363a - Annual Return 28 February 2006
225 - Change of Accounting Reference Date 08 March 2005
287 - Change in situation or address of Registered Office 28 February 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
288b - Notice of resignation of directors or secretaries 31 January 2005
288b - Notice of resignation of directors or secretaries 31 January 2005
NEWINC - New incorporation documents 28 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.