About

Registered Number: 04222904
Date of Incorporation: 24/05/2001 (23 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (6 years and 3 months ago)
Registered Address: Rockmead Church Lane, Todber, Sturminster Newton, Dorset, DT10 1HX

 

Established in 2001, Adrian Custard Building Ltd have registered office in Sturminster Newton in Dorset, it's status in the Companies House registry is set to "Dissolved". Adrian Custard Building Ltd has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUSTARD, Adrian Michael 08 June 2001 - 1
CUSTARD, Janet Noreen 08 June 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 October 2018
DS01 - Striking off application by a company 27 September 2018
AA - Annual Accounts 03 July 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 01 June 2017
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 14 June 2013
CH01 - Change of particulars for director 14 June 2013
CH03 - Change of particulars for secretary 14 June 2013
CH01 - Change of particulars for director 14 June 2013
AD01 - Change of registered office address 16 May 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
AA - Annual Accounts 05 September 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 06 June 2008
AA - Annual Accounts 10 January 2008
363s - Annual Return 26 June 2007
AA - Annual Accounts 29 November 2006
395 - Particulars of a mortgage or charge 07 October 2006
363s - Annual Return 01 August 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 31 May 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 16 June 2004
CERTNM - Change of name certificate 06 November 2003
AA - Annual Accounts 23 October 2003
363s - Annual Return 16 June 2003
AA - Annual Accounts 06 September 2002
363s - Annual Return 11 June 2002
225 - Change of Accounting Reference Date 21 June 2001
288a - Notice of appointment of directors or secretaries 18 June 2001
288a - Notice of appointment of directors or secretaries 18 June 2001
287 - Change in situation or address of Registered Office 18 June 2001
288b - Notice of resignation of directors or secretaries 07 June 2001
288b - Notice of resignation of directors or secretaries 07 June 2001
287 - Change in situation or address of Registered Office 07 June 2001
NEWINC - New incorporation documents 24 May 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.