- Company Overview for ADEPT DESIGNS LIMITED (06287185)
- Filing history for ADEPT DESIGNS LIMITED (06287185)
- People for ADEPT DESIGNS LIMITED (06287185)
- Insolvency for ADEPT DESIGNS LIMITED (06287185)
- More for ADEPT DESIGNS LIMITED (06287185)
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) |
---|---|---|---|
14 Aug 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
14 May 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Oct 2017 | LIQ03 | Liquidators' statement of receipts and payments to 8 August 2017 | |
08 Sep 2016 | AD01 | Registered office address changed from Unit 2 Posenhall Farm Industrial Estate Broseley Shropshire TF12 5BE England to 3rd Floor Regent House Bath Avenue Wolverhampton WV1 4EG on 8 September 2016 | |
17 Aug 2016 | 4.20 | Statement of affairs with form 4.19 | |
17 Aug 2016 | 600 | Appointment of a voluntary liquidator | |
17 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
|
|
11 Jul 2016 | CH01 | Director's details changed for Antony Jackson on 11 July 2016 | |
25 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
16 Dec 2015 | AD01 | Registered office address changed from 8 Sunningdale Avenue Perton Wolverhampton West Midlands WV6 7YR to Unit 2 Posenhall Farm Industrial Estate Broseley Shropshire TF12 5BE on 16 December 2015 | |
24 Aug 2015 | AD01 | Registered office address changed from 3 Hagley Court North the Waterfront Dudley West Midlands DY5 1XF to 8 Sunningdale Avenue Perton Wolverhampton West Midlands WV6 7YR on 24 August 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
17 Jun 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
15 Aug 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-08-15
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
18 Jul 2013 | AR01 |
Annual return made up to 20 June 2013 with full list of shareholders
Statement of capital on 2013-07-18
|
|
14 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
19 Jul 2012 | AR01 | Annual return made up to 20 June 2012 with full list of shareholders | |
18 Nov 2011 | TM01 | Termination of appointment of Peter Evans as a director | |
18 Nov 2011 | TM01 | Termination of appointment of Darren Edwards as a director | |
16 Nov 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
11 Jul 2011 | AR01 | Annual return made up to 20 June 2011 with full list of shareholders | |
06 Jan 2011 | CH01 | Director's details changed for Mr Peter Anthony Evans on 10 December 2010 | |
01 Oct 2010 | AA | Total exemption small company accounts made up to 30 June 2010 |