Advanced company searchLink opens in new window

ADFER BAN A CHWM

Company number 06591116

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)
04 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Nov 2021 SOAS(A) Voluntary strike-off action has been suspended
12 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
29 Sep 2021 DS01 Application to strike the company off the register
23 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
16 May 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
08 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
04 Sep 2020 AP01 Appointment of Ms Helen Whitear as a director on 27 August 2020
22 May 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
22 May 2020 TM01 Termination of appointment of Diana Caroline Miller as a director on 29 July 2019
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
16 May 2019 CS01 Confirmation statement made on 16 May 2019 with no updates
08 May 2019 AP01 Appointment of Mr Nigel John Gervis as a director on 17 April 2019
10 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
06 Jan 2019 TM01 Termination of appointment of Kathryn Joyce Morgan-Gervis as a director on 28 October 2018
15 May 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
05 Apr 2018 AD01 Registered office address changed from 2 Compton Terrace London N1 2UN to Felin Uchaf Llanddeusant Llangadog Carmarthenshire SA19 9UH on 5 April 2018
08 Nov 2017 AP01 Appointment of Ms Diana Caroline Miller as a director on 28 October 2017
02 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
15 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
14 Mar 2017 TM01 Termination of appointment of Diana Caroline Miller as a director on 11 March 2017
08 Sep 2016 AA Total exemption full accounts made up to 31 March 2016
16 Jun 2016 MA Memorandum and Articles of Association
16 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Jun 2016 CH01 Director's details changed for Mrs Kathryn Joyce Gervais on 8 June 2016