ADBER WELD LIMITED

Register to unlock more data on OkredoRegister

ADBER WELD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01975949

Incorporation date

09/01/1986

Size

Micro Entity

Contacts

Registered address

Registered address

The Old Townhall, 71 Christchurch Road, Ringwood BH24 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/1986)
dot icon02/11/2023
Final Gazette dissolved following liquidation
dot icon02/08/2023
Return of final meeting in a members' voluntary winding up
dot icon02/11/2022
Declaration of solvency
dot icon02/11/2022
Resolutions
dot icon02/11/2022
Appointment of a voluntary liquidator
dot icon02/11/2022
Registered office address changed from 59 Walcot Street Bath BA1 5BN United Kingdom to The Old Townhall 71 Christchurch Road Ringwood BH24 1DH on 2022-11-02
dot icon15/08/2022
Micro company accounts made up to 2022-04-30
dot icon15/08/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon17/01/2022
Micro company accounts made up to 2021-04-30
dot icon10/08/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon04/03/2021
Registered office address changed from 1 Church Terrace Yeovil BA20 1HX England to 59 Walcot Street Bath BA1 5BN on 2021-03-04
dot icon17/08/2020
Micro company accounts made up to 2020-04-30
dot icon20/07/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon12/07/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon12/06/2019
Micro company accounts made up to 2019-04-30
dot icon20/12/2018
Satisfaction of charge 4 in full
dot icon20/12/2018
Satisfaction of charge 3 in full
dot icon28/11/2018
Satisfaction of charge 1 in full
dot icon28/11/2018
Satisfaction of charge 2 in full
dot icon28/11/2018
Satisfaction of charge 5 in full
dot icon28/11/2018
Satisfaction of charge 6 in full
dot icon18/07/2018
Confirmation statement made on 2018-07-06 with updates
dot icon25/06/2018
Micro company accounts made up to 2018-04-30
dot icon16/11/2017
Micro company accounts made up to 2017-04-30
dot icon18/07/2017
Confirmation statement made on 2017-07-06 with updates
dot icon13/07/2017
Registered office address changed from 1 Park Gardens Yeovil Somerset BA20 1DW England to 1 Church Terrace Yeovil BA20 1HX on 2017-07-13
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon15/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon30/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon26/01/2016
Registered office address changed from 3 Trilogy House Boundary Way Lufton Trading Estate, Lufton Yeovil Somerset BA22 8HZ to 1 Park Gardens Yeovil Somerset BA20 1DW on 2016-01-26
dot icon15/07/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-04-30
dot icon10/06/2015
Compulsory strike-off action has been discontinued
dot icon05/05/2015
First Gazette notice for compulsory strike-off
dot icon31/01/2015
Total exemption small company accounts made up to 2013-04-30
dot icon07/10/2014
Compulsory strike-off action has been discontinued
dot icon06/10/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon03/07/2014
Termination of appointment of Judith Patricia Giles as a director on 2014-05-20
dot icon03/07/2014
Termination of appointment of Judith Patricia Giles as a secretary on 2014-05-20
dot icon06/05/2014
First Gazette notice for compulsory strike-off
dot icon24/09/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon31/07/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon31/07/2012
Registered office address changed from 113 Preston Grove Yeovil Somerset BA20 2DB on 2012-07-31
dot icon30/04/2012
Total exemption small company accounts made up to 2011-04-30
dot icon03/08/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon23/09/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon23/09/2010
Director's details changed for Richard Frank Giles on 2010-07-01
dot icon04/05/2010
First Gazette notice for compulsory strike-off
dot icon01/05/2010
Compulsory strike-off action has been discontinued
dot icon30/04/2010
Total exemption small company accounts made up to 2009-04-30
dot icon01/10/2009
Return made up to 06/07/09; full list of members
dot icon01/10/2009
Director and secretary's change of particulars / judith giles / 30/09/2009
dot icon02/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon03/02/2009
Total exemption small company accounts made up to 2007-04-30
dot icon26/09/2008
Return made up to 06/07/08; full list of members
dot icon26/09/2008
Director and secretary's change of particulars / judith giles / 01/09/2002
dot icon27/07/2007
Return made up to 06/07/07; full list of members
dot icon27/07/2007
Location of debenture register
dot icon27/07/2007
Location of register of members
dot icon03/05/2007
Total exemption small company accounts made up to 2006-04-30
dot icon28/02/2007
Particulars of mortgage/charge
dot icon16/01/2007
Registered office changed on 16/01/07 from: 99 preston grove yeovil somerset BA20 2BD
dot icon16/01/2007
Director's particulars changed
dot icon16/01/2007
Secretary's particulars changed;director's particulars changed
dot icon16/01/2007
Return made up to 06/07/06; full list of members
dot icon06/06/2006
Total exemption small company accounts made up to 2005-04-30
dot icon25/10/2005
Return made up to 06/07/05; full list of members
dot icon09/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon28/10/2004
Return made up to 06/07/04; full list of members
dot icon05/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon25/11/2003
Return made up to 06/07/03; full list of members
dot icon05/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon08/08/2002
Return made up to 06/07/02; full list of members
dot icon04/03/2002
Total exemption small company accounts made up to 2001-04-30
dot icon28/10/2001
Return made up to 06/07/01; full list of members
dot icon24/10/2001
Registered office changed on 24/10/01 from: chilton cantelo mudford yeovil somerset BA22 8BQ
dot icon08/05/2001
Full accounts made up to 2000-04-30
dot icon13/09/2000
Return made up to 06/07/00; full list of members
dot icon12/04/2000
Full accounts made up to 1999-04-30
dot icon05/11/1999
Full accounts made up to 1998-04-30
dot icon23/09/1999
Return made up to 06/07/99; no change of members
dot icon02/09/1998
Return made up to 06/07/98; no change of members
dot icon18/07/1997
Accounts for a small company made up to 1997-04-30
dot icon17/07/1997
Return made up to 06/07/97; full list of members
dot icon09/09/1996
Accounts for a small company made up to 1996-04-30
dot icon12/07/1996
Resolutions
dot icon12/07/1996
Resolutions
dot icon12/07/1996
Resolutions
dot icon12/07/1996
Return made up to 06/07/96; no change of members
dot icon13/10/1995
Accounts for a small company made up to 1995-04-30
dot icon10/07/1995
Return made up to 06/07/95; no change of members
dot icon23/01/1995
Accounts for a small company made up to 1994-04-30
dot icon01/07/1994
Return made up to 06/07/94; full list of members
dot icon20/03/1994
Auditor's resignation
dot icon11/02/1994
Full accounts made up to 1993-04-30
dot icon05/10/1993
Particulars of mortgage/charge
dot icon21/09/1993
Return made up to 06/07/92; change of members
dot icon21/09/1993
Return made up to 06/07/93; change of members
dot icon01/04/1993
Particulars of mortgage/charge
dot icon21/02/1993
Full accounts made up to 1992-04-30
dot icon07/10/1992
Particulars of mortgage/charge
dot icon11/06/1992
Accounts for a small company made up to 1991-04-30
dot icon31/10/1991
Return made up to 06/07/91; no change of members
dot icon06/08/1990
Full accounts made up to 1990-04-30
dot icon06/08/1990
Return made up to 06/07/90; full list of members
dot icon21/07/1989
Particulars of contract relating to shares
dot icon18/07/1989
Full accounts made up to 1989-04-30
dot icon18/07/1989
Return made up to 07/07/89; full list of members
dot icon07/10/1988
Particulars of mortgage/charge
dot icon18/08/1988
Return made up to 13/07/88; full list of members
dot icon18/08/1988
Full accounts made up to 1988-04-30
dot icon08/06/1988
Wd 27/04/88 ad 24/02/88--------- £ si 4998@1=4998 £ ic 2/5000
dot icon16/08/1987
Full accounts made up to 1987-04-30
dot icon16/08/1987
Return made up to 16/07/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon26/09/1986
Particulars of mortgage/charge
dot icon16/09/1986
Accounting reference date extended from 30/04 to 30/04
dot icon06/08/1986
Accounting reference date notified as 30/04
dot icon09/01/1986
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
69.89K
-
0.00
-
-
2022
1
69.29K
-
0.00
-
-
2022
1
69.29K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

69.29K £Descended-0.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ADBER WELD LIMITED

ADBER WELD LIMITED is an(a) Dissolved company incorporated on 09/01/1986 with the registered office located at The Old Townhall, 71 Christchurch Road, Ringwood BH24 1DH. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ADBER WELD LIMITED?

toggle

ADBER WELD LIMITED is currently Dissolved. It was registered on 09/01/1986 and dissolved on 02/11/2023.

Where is ADBER WELD LIMITED located?

toggle

ADBER WELD LIMITED is registered at The Old Townhall, 71 Christchurch Road, Ringwood BH24 1DH.

What does ADBER WELD LIMITED do?

toggle

ADBER WELD LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does ADBER WELD LIMITED have?

toggle

ADBER WELD LIMITED had 1 employees in 2022.

What is the latest filing for ADBER WELD LIMITED?

toggle

The latest filing was on 02/11/2023: Final Gazette dissolved following liquidation.