About

Registered Number: 05310692
Date of Incorporation: 10/12/2004 (19 years and 6 months ago)
Company Status: Liquidation
Date of Dissolution: 08/11/2014 (9 years and 7 months ago)
Registered Address: 2 Humber Quays, Wellington Street West, Hull, HU1 2BN

 

Established in 2004, Admorspace Ltd are based in Hull, it has a status of "Liquidation". There are no directors listed for the company at Companies House. We don't currently know the number of employees at Admorspace Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
REST-CVL - N/A 12 September 2017
GAZ2 - Second notification of strike-off action in London Gazette 08 November 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 08 August 2014
LIQ MISC OC - N/A 12 June 2014
4.40 - N/A 12 June 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 12 June 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 12 February 2014
4.40 - N/A 11 February 2014
AD01 - Change of registered office address 22 January 2014
AD01 - Change of registered office address 02 January 2014
4.68 - Liquidator's statement of receipts and payments 17 July 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 February 2013
RESOLUTIONS - N/A 25 May 2012
4.20 - N/A 25 May 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 25 May 2012
AD01 - Change of registered office address 15 May 2012
MG01 - Particulars of a mortgage or charge 19 April 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 30 December 2011
RESOLUTIONS - N/A 19 December 2011
RESOLUTIONS - N/A 19 December 2011
SH01 - Return of Allotment of shares 19 December 2011
MG01 - Particulars of a mortgage or charge 16 July 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 15 January 2009
287 - Change in situation or address of Registered Office 02 December 2008
287 - Change in situation or address of Registered Office 15 October 2008
AA - Annual Accounts 17 July 2008
363s - Annual Return 28 December 2007
288c - Notice of change of directors or secretaries or in their particulars 14 June 2007
AA - Annual Accounts 07 June 2007
363s - Annual Return 02 January 2007
RESOLUTIONS - N/A 22 November 2006
RESOLUTIONS - N/A 22 November 2006
RESOLUTIONS - N/A 22 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2006
123 - Notice of increase in nominal capital 22 November 2006
288c - Notice of change of directors or secretaries or in their particulars 13 July 2006
AA - Annual Accounts 03 July 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
395 - Particulars of a mortgage or charge 28 February 2006
363s - Annual Return 31 January 2006
287 - Change in situation or address of Registered Office 28 September 2005
287 - Change in situation or address of Registered Office 19 September 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
287 - Change in situation or address of Registered Office 22 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 2005
288b - Notice of resignation of directors or secretaries 26 January 2005
288b - Notice of resignation of directors or secretaries 26 January 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
NEWINC - New incorporation documents 10 December 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 18 April 2012 Fully Satisfied

N/A

All assets debenture 13 July 2011 Fully Satisfied

N/A

Debenture 17 February 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.