- Company Overview for ADAMS HOLDINGS LIMITED (01751480)
- Filing history for ADAMS HOLDINGS LIMITED (01751480)
- People for ADAMS HOLDINGS LIMITED (01751480)
- Charges for ADAMS HOLDINGS LIMITED (01751480)
- More for ADAMS HOLDINGS LIMITED (01751480)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Aug 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Jul 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
20 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with updates | |
11 Oct 2017 | MR04 | Satisfaction of charge 017514800008 in full | |
20 Jul 2017 | AP04 | Appointment of Company Secretray (Nominees) Limited as a secretary on 20 July 2017 | |
20 Jul 2017 | TM01 | Termination of appointment of Mary Eileen Adams as a director on 3 July 2017 | |
28 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
24 Apr 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
28 Feb 2017 | AD01 | Registered office address changed from 1st Floor, Tudor House 19 Cathedral Road Cardiff CF11 9LJ Wales to 1st Floor, Tudor House 16 Cathedral Road Cardiff CF11 9LJ on 28 February 2017 | |
03 Jan 2017 | AD01 | Registered office address changed from C/O Wiggin Osborne Fullerlove 95 Promenade 95 Promenade Cheltenham Gloucestershire GL50 1HH England to 1st Floor, Tudor House 19 Cathedral Road Cardiff CF11 9LJ on 3 January 2017 | |
30 Sep 2016 | TM01 | Termination of appointment of Caroline Vivien Turner as a director on 30 September 2016 | |
30 Sep 2016 | TM02 | Termination of appointment of Caroline Vivien Turner as a secretary on 30 September 2016 | |
09 Jun 2016 | MR01 | Registration of charge 017514800005, created on 25 May 2016 | |
09 Jun 2016 | MR01 | Registration of charge 017514800009, created on 25 May 2016 | |
09 Jun 2016 | MR01 | Registration of charge 017514800010, created on 25 May 2016 | |
09 Jun 2016 | MR01 | Registration of charge 017514800006, created on 25 May 2016 | |
09 Jun 2016 | MR01 | Registration of charge 017514800007, created on 25 May 2016 | |
09 Jun 2016 | MR01 | Registration of charge 017514800008, created on 25 May 2016 | |
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
14 Mar 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
14 Mar 2016 | CH01 | Director's details changed for Stephen William Adams on 1 March 2016 | |
19 Aug 2015 | AD01 | Registered office address changed from The Office Heathermead Old Bristol Road Woodford Berkley Gloucestershire GL13 9JU to C/O Wiggin Osborne Fullerlove 95 Promenade 95 Promenade Cheltenham Gloucestershire GL50 1HH on 19 August 2015 | |
14 Mar 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-14
|