About

Registered Number: 05657700
Date of Incorporation: 19/12/2005 (18 years and 4 months ago)
Company Status: Liquidation
Registered Address: 109 Swan Street, Sileby, Loughborough, Leicestershire, LE12 7NN,

 

Based in Loughborough in Leicestershire, Admor Civil Engineering Ltd was registered on 19 December 2005, it's status is listed as "Liquidation". We do not know the number of employees at Admor Civil Engineering Ltd. The companies directors are listed as Armstrong, Richard Antony, Little, Alison Margaret, Little, Peter Howard, Dr.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMSTRONG, Richard Antony 02 June 2008 - 1
LITTLE, Alison Margaret 19 January 2006 - 1
LITTLE, Peter Howard, Dr 09 January 2006 - 1

Filing History

Document Type Date
F10.2 - N/A 20 January 2017
RESOLUTIONS - N/A 14 December 2016
4.20 - N/A 14 December 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 14 December 2016
AD01 - Change of registered office address 18 November 2016
CH03 - Change of particulars for secretary 17 November 2016
CH01 - Change of particulars for director 17 November 2016
CH01 - Change of particulars for director 17 November 2016
CH01 - Change of particulars for director 17 November 2016
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 14 January 2016
AD01 - Change of registered office address 01 October 2015
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 19 August 2010
AD01 - Change of registered office address 09 August 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 14 July 2009
363a - Annual Return 16 January 2009
RESOLUTIONS - N/A 27 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 June 2008
288a - Notice of appointment of directors or secretaries 27 June 2008
AA - Annual Accounts 18 June 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2007
363a - Annual Return 19 December 2007
AA - Annual Accounts 07 August 2007
395 - Particulars of a mortgage or charge 15 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2007
363s - Annual Return 17 January 2007
225 - Change of Accounting Reference Date 16 January 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
288b - Notice of resignation of directors or secretaries 20 December 2005
288b - Notice of resignation of directors or secretaries 20 December 2005
NEWINC - New incorporation documents 19 December 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 10 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.