About

Registered Number: 04182678
Date of Incorporation: 19/03/2001 (23 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 11/08/2015 (8 years and 10 months ago)
Registered Address: HAZLEWOODS LLP, Windsor House Barnett Way Barnwood, Gloucester, GL4 3RT

 

Established in 2001, A.D.S. Building Contractors Ltd has its registered office in Gloucester, it's status at Companies House is "Dissolved". The companies director is listed as Smith, Alan David, Managing Director in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Alan David, Managing Director 28 March 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 August 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 11 May 2015
4.68 - Liquidator's statement of receipts and payments 19 February 2015
4.68 - Liquidator's statement of receipts and payments 05 March 2014
4.68 - Liquidator's statement of receipts and payments 11 April 2013
AD01 - Change of registered office address 15 February 2012
RESOLUTIONS - N/A 14 February 2012
RESOLUTIONS - N/A 14 February 2012
4.20 - N/A 14 February 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 14 February 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 11 April 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 08 May 2007
AA - Annual Accounts 17 October 2006
363s - Annual Return 17 May 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 07 April 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 21 April 2004
AA - Annual Accounts 18 September 2003
363s - Annual Return 29 April 2003
AA - Annual Accounts 08 November 2002
363s - Annual Return 19 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
288b - Notice of resignation of directors or secretaries 27 March 2001
288b - Notice of resignation of directors or secretaries 27 March 2001
NEWINC - New incorporation documents 19 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.