Advanced company searchLink opens in new window

ADEPT DESIGNS LIMITED

Company number 06287185

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-09
11 Jul 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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