Ads Plastics And Seal Supplies LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Feb 28, 2015)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2014-02-28 | |
Net Worth | £88,802 | -56.75% |
Liabilities | £241,574 | +15.24% |
Fixed Assets | £173,416 | -17.53% |
Trade Debtors | £217,511 | +30.73% |
Total assets | £447,927 | +6.57% |
Shareholder's funds | £109,802 | -52.27% |
Total liabilities | £241,574 | +15.24% |
ADS PLASTICS SEAL SUPPLIES LIMITED
Company type | Private Limited Company, Liquidation |
Company Number | 06832130 |
Record last updated | Monday, November 28, 2016 10:49:23 PM UTC |
Official Address | Blackburn Road Wincobank Sheffield S612dr Shiregreen And Brightside There are 15 companies registered at this street |
Postal Code | S612DR |
Sector | Other manufacturing n.e.c. |
Visits
Document Type | Publication date | Download link | |
Notices | Nov 28, 2016 | Appointment of liquidators | |
Notices | Nov 28, 2016 | Resolutions for winding-up | |
Notices | Nov 11, 2016 | Meetings of creditors | |
Registry | Oct 15, 2016 | Return of allotment of shares | |
Registry | Oct 15, 2016 | Confirmation statement made , with updates | |
Registry | May 30, 2016 | Annual return | |
Registry | Apr 6, 2016 | Appointment of a man as Shareholder (Above 75%) | |
Financials | Nov 30, 2015 | Annual accounts | |
Registry | Jul 29, 2015 | Registration of a charge / charge code | |
Registry | Jul 27, 2015 | Statement of satisfaction of a charge / full / charge no 1 | |
Registry | May 21, 2015 | Annual return | |
Financials | Nov 30, 2014 | Annual accounts | |
Registry | Nov 8, 2014 | Registration of a charge / charge code | |
Registry | Nov 5, 2014 | Registration of a charge / charge code 7913831... | |
Registry | Jul 2, 2014 | Registration of a charge / charge code | |
Registry | Mar 19, 2014 | Annual return | |
Financials | Nov 30, 2013 | Annual accounts | |
Registry | May 15, 2013 | Annual return | |
Financials | Nov 27, 2012 | Annual accounts | |
Registry | Jun 29, 2012 | Annual return | |
Registry | Jun 27, 2012 | Notice of striking-off action discontinued | |
Registry | Jun 26, 2012 | First notification of strike-off action in london gazette | |
Financials | Nov 29, 2011 | Annual accounts | |
Registry | May 16, 2011 | Annual return | |
Financials | Nov 25, 2010 | Annual accounts | |
Registry | Mar 22, 2010 | Annual return | |
Registry | Mar 19, 2010 | Change of particulars for director | |
Registry | Mar 19, 2010 | Change of particulars for director 2596881... | |
Registry | Nov 20, 2009 | Change of registered office address | |
Registry | Jul 29, 2009 | Particulars of a mortgage or charge | |
Registry | Jul 21, 2009 | Particulars of a mortgage or charge 1982633... | |
Registry | Mar 24, 2009 | Company name change | |
Registry | Mar 20, 2009 | Change of name certificate | |
Registry | Feb 27, 2009 | Four appointments: 2 companies, a woman and a man | |
Registry | Feb 27, 2009 | Resignation of a person | |
Registry | Feb 27, 2009 | Resignation of a person 2651779... | |