Advanced company searchLink opens in new window

ADAMSON 2013 LIMITED

Company number 05302754

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 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jul 2015 DS01 Application to strike the company off the register
02 Jul 2015 TM02 Termination of appointment of Richard Wardner as a secretary on 30 June 2015
12 Dec 2014 AA Full accounts made up to 31 March 2014
02 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
20 Nov 2014 CH01 Director's details changed for Mr Andrew John Evans on 20 November 2014
31 Dec 2013 AA Full accounts made up to 31 March 2013
02 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
06 Nov 2013 CERTNM Company name changed callaway energy consulting LIMITED\certificate issued on 06/11/13
  • RES15 ‐ Change company name resolution on 2013-11-06
  • NM01 ‐ Change of name by resolution
04 Nov 2013 TM01 Termination of appointment of Gordon Callaway as a director
21 Oct 2013 AP01 Appointment of Mr Andrew John Evans as a director
08 Oct 2013 TM01 Termination of appointment of Ziauddin Mirza as a director
30 May 2013 TM01 Termination of appointment of Derek Duffill as a director
03 Dec 2012 AR01 Annual return made up to 2 December 2012 with full list of shareholders
22 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012
29 Jun 2012 AP01 Appointment of Mr Ziauddin Mirza as a director
31 May 2012 AP01 Appointment of Mr Gordon Callaway as a director
26 Apr 2012 CERTNM Company name changed SWITCH2 billing technologies LIMITED\certificate issued on 26/04/12
  • RES15 ‐ Change company name resolution on 2012-04-25
  • NM01 ‐ Change of name by resolution
26 Jan 2012 TM02 Termination of appointment of Andrew Evans as a secretary
26 Jan 2012 AP03 Appointment of Richard Wardner as a secretary
02 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011
02 Dec 2011 AR01 Annual return made up to 2 December 2011 with full list of shareholders
12 Oct 2011 TM01 Termination of appointment of Andrew Evans as a director
06 Jan 2011 AA Full accounts made up to 31 March 2010