- Company Overview for ADAMS CONSTRUCTION LIMITED (04488071)
- Filing history for ADAMS CONSTRUCTION LIMITED (04488071)
- People for ADAMS CONSTRUCTION LIMITED (04488071)
- Charges for ADAMS CONSTRUCTION LIMITED (04488071)
- Insolvency for ADAMS CONSTRUCTION LIMITED (04488071)
- More for ADAMS CONSTRUCTION LIMITED (04488071)
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) |
---|---|---|---|
12 Jun 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Mar 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 4 February 2019 | |
28 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 4 February 2017 | |
08 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 4 February 2018 | |
22 Feb 2016 | 4.20 | Statement of affairs with form 4.19 | |
22 Feb 2016 | 600 | Appointment of a voluntary liquidator | |
22 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2016 | AD01 | Registered office address changed from Maclaren House Skerne Road Driffield YO25 6PN to C/O Kingsbridge Corporate Solutions Limited 1st Floor Lowgate House Lowgate Hull HU1 1EL on 2 February 2016 | |
29 Jan 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2015 | TM01 | Termination of appointment of Martin Adams as a director on 1 November 2014 | |
28 Sep 2015 | AR01 |
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
02 Mar 2015 | AD01 | Registered office address changed from Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ to Maclaren House Skerne Road Driffield YO25 6PN on 2 March 2015 | |
18 Sep 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
21 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
09 Jul 2013 | AR01 |
Annual return made up to 7 July 2013 with full list of shareholders
|
|
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
12 Jul 2012 | AR01 | Annual return made up to 7 July 2012 with full list of shareholders | |
30 Apr 2012 | AA01 | Previous accounting period extended from 31 July 2011 to 31 January 2012 | |
12 Jul 2011 | AR01 | Annual return made up to 7 July 2011 with full list of shareholders | |
03 Mar 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
08 Jul 2010 | AR01 | Annual return made up to 7 July 2010 with full list of shareholders | |
08 Jul 2010 | CH01 | Director's details changed for Martin Adams on 6 July 2010 |