Advanced company searchLink opens in new window

ADAM & SONS FINANCE LIMITED

Company number 02788885

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)
21 Sep 2021 L64.04 Dissolution deferment
20 Sep 2021 L64.07 Completion of winding up
18 Oct 2018 AD01 Registered office address changed from Duff & Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG to The Official Receiver of London 2nd Floor 4 Abbey Orchard Street Westminster London SW1P 2HT on 18 October 2018
16 Sep 2018 3.6 Receiver's abstract of receipts and payments to 3 September 2018
16 Sep 2018 RM02 Notice of ceasing to act as receiver or manager
16 Sep 2018 RM02 Notice of ceasing to act as receiver or manager
25 May 2018 COCOMP Order of court to wind up
02 Feb 2018 RM01 Appointment of receiver or manager
17 Nov 2017 3.6 Receiver's abstract of receipts and payments to 14 October 2017
17 Nov 2016 3.6 Receiver's abstract of receipts and payments to 14 October 2016
02 Nov 2015 3.6 Receiver's abstract of receipts and payments to 14 October 2015
07 Jan 2015 RM02 Notice of ceasing to act as receiver or manager
07 Nov 2014 3.6 Receiver's abstract of receipts and payments to 14 October 2014
23 Oct 2013 3.6 Receiver's abstract of receipts and payments to 14 October 2013
12 Jul 2013 AD01 Registered office address changed from 43-45 Portman Square London W1H 6LY on 12 July 2013
28 Nov 2012 3.10 Administrative Receiver's report
23 Oct 2012 LQ01 Notice of appointment of receiver or manager
23 Oct 2012 AD01 Registered office address changed from Lakeview House 4 Lake Meadows Office Park Woodbrook Crescent Billericay CM12 0EQ on 23 October 2012
29 Mar 2012 AR01 Annual return made up to 11 February 2012 with full list of shareholders
Statement of capital on 2012-03-29
  • GBP 1,506,000
04 Jan 2012 AA Accounts for a small company made up to 31 March 2011
26 Jul 2011 AP01 Appointment of Brian Gordon Lorking as a director
26 Jul 2011 AP01 Appointment of John Charles Foster as a director
01 Apr 2011 AR01 Annual return made up to 11 February 2011 with full list of shareholders
30 Mar 2011 SH01 Statement of capital following an allotment of shares on 16 March 2011
  • GBP 1,505,050
30 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association