About

Registered Number: 05477149
Date of Incorporation: 09/06/2005 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 16/03/2016 (8 years and 3 months ago)
Registered Address: 26-28 Goodall Street, Walsall, West Midlands, WS1 1QL

 

Based in West Midlands, Admiral Narrow Boats Ltd was setup in 2005, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The company does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 March 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 04 January 2016
RESOLUTIONS - N/A 16 December 2015
4.68 - Liquidator's statement of receipts and payments 16 July 2015
4.68 - Liquidator's statement of receipts and payments 15 July 2014
4.68 - Liquidator's statement of receipts and payments 10 July 2013
4.68 - Liquidator's statement of receipts and payments 07 June 2012
AR01 - Annual Return 30 June 2011
AD01 - Change of registered office address 10 May 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 10 May 2011
4.20 - N/A 10 May 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 29 June 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 10 July 2009
AA - Annual Accounts 06 June 2009
AA - Annual Accounts 15 August 2008
363a - Annual Return 09 July 2008
363a - Annual Return 03 July 2007
AA - Annual Accounts 13 November 2006
363a - Annual Return 31 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2006
395 - Particulars of a mortgage or charge 29 April 2006
395 - Particulars of a mortgage or charge 08 February 2006
288b - Notice of resignation of directors or secretaries 14 December 2005
288b - Notice of resignation of directors or secretaries 14 December 2005
288a - Notice of appointment of directors or secretaries 14 December 2005
288a - Notice of appointment of directors or secretaries 14 December 2005
NEWINC - New incorporation documents 09 June 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 27 April 2006 Outstanding

N/A

Chattel mortgage 26 January 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.