Advanced company searchLink opens in new window

J ADAMSON LIMITED

Company number 06427068

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)
16 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Dec 2017 SOAS(A) Voluntary strike-off action has been suspended
17 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
09 Oct 2017 DS01 Application to strike the company off the register
10 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
09 Jan 2017 CS01 Confirmation statement made on 14 November 2016 with updates
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2016 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
20 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
28 Jan 2015 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
03 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
28 Jan 2014 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
03 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012
08 Mar 2013 AA Total exemption small company accounts made up to 30 November 2011
23 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
22 Feb 2013 AR01 Annual return made up to 14 November 2012 with full list of shareholders
27 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2012 AR01 Annual return made up to 14 November 2011 with full list of shareholders
31 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
31 Jan 2011 AR01 Annual return made up to 14 November 2010 with full list of shareholders
25 Oct 2010 AA Total exemption small company accounts made up to 30 November 2009
16 Feb 2010 AR01 Annual return made up to 14 November 2009 with full list of shareholders
16 Feb 2010 AD02 Register inspection address has been changed
15 Feb 2010 CH01 Director's details changed for Julie Adamson on 15 February 2010
15 Feb 2010 CH04 Secretary's details changed for Pinnacle Freelance Ltd on 15 February 2010