- Company Overview for ADAM & SONS FINANCE LIMITED (02788885)
- Filing history for ADAM & SONS FINANCE LIMITED (02788885)
- People for ADAM & SONS FINANCE LIMITED (02788885)
- Charges for ADAM & SONS FINANCE LIMITED (02788885)
- Insolvency for ADAM & SONS FINANCE LIMITED (02788885)
- More for ADAM & SONS FINANCE LIMITED (02788885)
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
|
|
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
|
|
30 Mar 2011 | RESOLUTIONS |
Resolutions
|