About

Registered Number: 06002027
Date of Incorporation: 17/11/2006 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 30/12/2014 (9 years and 4 months ago)
Registered Address: Unit 20 Fall Bank Industrial, Estate, Dodworth, Barnsley, South Yorkshire, S75 3LS

 

Ads Contract Services Ltd was founded on 17 November 2006 and has its registered office in South Yorkshire, it's status is listed as "Dissolved". The companies directors are Remington, Daniel, Remington, Avril. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REMINGTON, Avril 06 December 2006 - 1
Secretary Name Appointed Resigned Total Appointments
REMINGTON, Daniel 06 December 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 16 September 2014
DS01 - Striking off application by a company 04 September 2014
AA - Annual Accounts 29 August 2014
AA01 - Change of accounting reference date 29 August 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 20 November 2013
CH03 - Change of particulars for secretary 20 November 2013
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 28 December 2010
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 30 September 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 09 September 2008
363a - Annual Return 30 November 2007
287 - Change in situation or address of Registered Office 30 November 2007
288a - Notice of appointment of directors or secretaries 12 December 2006
288a - Notice of appointment of directors or secretaries 12 December 2006
287 - Change in situation or address of Registered Office 12 December 2006
288b - Notice of resignation of directors or secretaries 06 December 2006
288b - Notice of resignation of directors or secretaries 06 December 2006
NEWINC - New incorporation documents 17 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.