ADH PUBLISHING LIMITED

Register to unlock more data on OkredoRegister

ADH PUBLISHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04340675

Incorporation date

14/12/2001

Size

Total Exemption Small

Contacts

Registered address

Registered address

Trinity House, 28-30 Blucher Street, Birmingham, West Midlands B1 1QHCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2001)
dot icon17/11/2023
Final Gazette dissolved following liquidation
dot icon17/08/2023
Return of final meeting in a creditors' voluntary winding up
dot icon05/12/2022
Liquidators' statement of receipts and payments to 2022-09-28
dot icon30/11/2021
Liquidators' statement of receipts and payments to 2021-09-28
dot icon11/12/2020
Liquidators' statement of receipts and payments to 2020-09-28
dot icon18/11/2019
Liquidators' statement of receipts and payments to 2019-09-28
dot icon10/12/2018
Liquidators' statement of receipts and payments to 2018-09-28
dot icon27/10/2017
Liquidators' statement of receipts and payments to 2017-09-28
dot icon20/10/2016
Registered office address changed from Manor Place Albert Road Braintree Essex CM7 3JE to Trinity House 28-30 Blucher Street Birmingham West Midlands B1 1QH on 2016-10-20
dot icon12/10/2016
Appointment of a voluntary liquidator
dot icon12/10/2016
Statement of affairs with form 4.19
dot icon12/10/2016
Resolutions
dot icon11/03/2016
Annual return made up to 2015-12-14 with full list of shareholders
dot icon22/09/2015
Satisfaction of charge 2 in full
dot icon16/01/2015
Annual return made up to 2014-12-14 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2013-03-31
dot icon06/01/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon06/03/2013
Total exemption small company accounts made up to 2012-03-31
dot icon14/01/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon09/01/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon10/01/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon22/01/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon22/01/2010
Director's details changed for Alan Harman on 2009-12-14
dot icon22/01/2010
Secretary's details changed for Paula Jane Gray on 2009-12-14
dot icon13/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon05/01/2009
Return made up to 14/12/08; full list of members
dot icon21/12/2008
Total exemption small company accounts made up to 2007-03-31
dot icon10/01/2008
Return made up to 14/12/07; full list of members
dot icon12/03/2007
Total exemption small company accounts made up to 2006-03-31
dot icon10/01/2007
Return made up to 14/12/06; full list of members
dot icon28/12/2006
Particulars of mortgage/charge
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon23/12/2005
Return made up to 14/12/05; full list of members
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon07/12/2004
Return made up to 14/12/04; full list of members
dot icon19/12/2003
Return made up to 14/12/03; full list of members
dot icon16/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon14/08/2003
Particulars of mortgage/charge
dot icon26/02/2003
Return made up to 14/12/02; full list of members
dot icon22/12/2002
New secretary appointed
dot icon18/12/2002
Compulsory strike-off action has been discontinued
dot icon11/12/2002
New director appointed
dot icon11/12/2002
Accounting reference date extended from 31/12/02 to 31/03/03
dot icon11/12/2002
Registered office changed on 11/12/02 from: 47-49 green lane northwood middlesex HA6 3AE
dot icon12/11/2002
First Gazette notice for compulsory strike-off
dot icon04/01/2002
Secretary resigned
dot icon04/01/2002
Director resigned
dot icon14/12/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2013
dot iconLast change occurred
31/03/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2013
dot iconNext account date
31/03/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Benfield, Paula Jane
Secretary
14/12/2001 - Present
-
Bhardwaj Corporate Services Limited
Nominee Director
14/12/2001 - 14/12/2001
6099
Bhardwaj, Ashok
Nominee Secretary
14/12/2001 - 14/12/2001
4875
Harman, Alan
Director
14/12/2001 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADH PUBLISHING LIMITED

ADH PUBLISHING LIMITED is an(a) Dissolved company incorporated on 14/12/2001 with the registered office located at Trinity House, 28-30 Blucher Street, Birmingham, West Midlands B1 1QH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADH PUBLISHING LIMITED?

toggle

ADH PUBLISHING LIMITED is currently Dissolved. It was registered on 14/12/2001 and dissolved on 17/11/2023.

Where is ADH PUBLISHING LIMITED located?

toggle

ADH PUBLISHING LIMITED is registered at Trinity House, 28-30 Blucher Street, Birmingham, West Midlands B1 1QH.

What does ADH PUBLISHING LIMITED do?

toggle

ADH PUBLISHING LIMITED operates in the Other publishing activities (58.19 - SIC 2007) sector.

What is the latest filing for ADH PUBLISHING LIMITED?

toggle

The latest filing was on 17/11/2023: Final Gazette dissolved following liquidation.