- Company Overview for ADAM ASKEY LTD (03226140)
- Filing history for ADAM ASKEY LTD (03226140)
- People for ADAM ASKEY LTD (03226140)
- Insolvency for ADAM ASKEY LTD (03226140)
- More for ADAM ASKEY LTD (03226140)
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) |
---|---|---|---|
27 Apr 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jan 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
03 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 27 November 2021 | |
19 Aug 2021 | AD01 | Registered office address changed from Cvr Global Llp Three Brindleyplace 2nd Floor Birmingham B1 2JB to 8th Floor Temple Point One Temple Row Birmingham B2 5LG on 19 August 2021 | |
27 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 27 November 2020 | |
30 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 27 November 2019 | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2019 | AD01 | Registered office address changed from Unit 2 Century Park Starley Way Birmingham B37 7HF England to Cvr Global Llp Three Brindleyplace 2nd Floor Birmingham B1 2JB on 4 March 2019 | |
03 Mar 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
03 Mar 2019 | LIQ02 | Statement of affairs | |
03 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
03 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2018 | CS01 | Confirmation statement made on 14 July 2018 with no updates | |
31 Jul 2018 | AP01 | Appointment of Mr Daniel Brade as a director on 16 July 2018 | |
24 Jul 2018 | TM01 | Termination of appointment of Chris Wenlock as a director on 14 July 2018 | |
24 Jul 2018 | TM01 | Termination of appointment of Anthony Hudson as a director on 16 July 2018 | |
03 Jul 2018 | AD01 | Registered office address changed from Crosby Court 28 George Street Birmingham B3 1QG England to Unit 2 Century Park Starley Way Birmingham B37 7HF on 3 July 2018 | |
12 Apr 2018 | PSC02 | Notification of Adam Askey Group Ltd as a person with significant control on 29 January 2018 | |
26 Jan 2018 | AP01 | Appointment of Mr Anthony Hudson as a director on 25 January 2018 | |
26 Jan 2018 | AP01 | Appointment of Mr Chris Wenlock as a director on 25 January 2018 | |
26 Jan 2018 | TM01 | Termination of appointment of Steve Dickson as a director on 25 January 2018 | |
20 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Sep 2017 | TM01 | Termination of appointment of Daniel Brade as a director on 26 September 2017 | |
27 Jul 2017 | SH10 | Particulars of variation of rights attached to shares | |
27 Jul 2017 | SH08 | Change of share class name or designation |