Advanced company searchLink opens in new window

ADAM ADAMS LIMITED

Company number 02376581

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
10 Jun 2016 4.71 Return of final meeting in a members' voluntary winding up
12 Jun 2015 AA Accounts for a small company made up to 31 March 2015
09 Jun 2015 AD01 Registered office address changed from Unit 2 Mill Road Fishersgate West Sussex BN41 1PD to 2-3 Pavilion Buildings Brighton East Sussex BN1 1EE on 9 June 2015
09 Jun 2015 4.70 Declaration of solvency
09 Jun 2015 600 Appointment of a voluntary liquidator
09 Jun 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-05-29
20 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 55,000
02 Aug 2014 MR04 Satisfaction of charge 3 in full
06 Jun 2014 AA Accounts for a small company made up to 31 March 2014
16 Oct 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 55,000
16 Oct 2013 AD01 Registered office address changed from Adams Mill Road Fishersgate West Sussex BN41 1PD United Kingdom on 16 October 2013
21 Jun 2013 AA Accounts for a small company made up to 31 March 2013
10 Oct 2012 AR01 Annual return made up to 3 October 2012 with full list of shareholders
15 Aug 2012 AA Accounts for a small company made up to 31 March 2012
29 Jun 2012 AD01 Registered office address changed from Unit 1 Chapel Road Fishersgate West Sussex BN41 1PF on 29 June 2012
21 Oct 2011 AR01 Annual return made up to 3 October 2011 with full list of shareholders
19 Sep 2011 AA Accounts for a small company made up to 31 March 2011
28 Oct 2010 AR01 Annual return made up to 3 October 2010 with full list of shareholders
09 Sep 2010 AA Accounts for a small company made up to 31 March 2010
13 Oct 2009 AR01 Annual return made up to 3 October 2009 with full list of shareholders
13 Oct 2009 CH01 Director's details changed for Mr John Anthony Jeffrey on 13 October 2009
13 Oct 2009 CH01 Director's details changed for Paul Quentin Barrell on 13 October 2009
13 Oct 2009 CH03 Secretary's details changed for Mr John Anthony Jeffrey on 13 October 2009
13 Aug 2009 AA Accounts for a small company made up to 31 March 2009