Advanced company searchLink opens in new window

A D A PIPELINE (WEST MIDLANDS) LIMITED

Company number 07129622

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)
18 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
18 Aug 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 21 March 2022
03 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 21 March 2021
19 May 2020 LIQ03 Liquidators' statement of receipts and payments to 21 March 2020
02 May 2019 LIQ02 Statement of affairs
02 May 2019 600 Appointment of a voluntary liquidator
16 Apr 2019 AD01 Registered office address changed from Unit 4 Amptronic Industrial Estate Heath Mill Road Wombourne Staffordshire WV5 8AP to 79 Caroline Street Birmingham B3 1UP on 16 April 2019
12 Apr 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-22
02 Feb 2019 CS01 Confirmation statement made on 19 January 2019 with no updates
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
29 Jan 2018 CS01 Confirmation statement made on 19 January 2018 with no updates
29 Jan 2018 PSC04 Change of details for Mr David Philip Morris as a person with significant control on 19 January 2018
29 Jan 2018 PSC04 Change of details for Mrs Alison Elizabeth Morris as a person with significant control on 19 January 2018
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
26 Jan 2017 CH03 Secretary's details changed for Alison Elizabeth Morris on 1 January 2017
26 Jan 2017 CH01 Director's details changed for Mr David Philip Morris on 1 January 2017
26 Jan 2017 CH01 Director's details changed for Mrs Alison Elizabeth Morris on 1 January 2017
26 Jan 2017 CS01 Confirmation statement made on 19 January 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Jan 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
27 Jan 2016 CH03 Secretary's details changed for Alison Elizabeth Morris on 12 April 2015
27 Jan 2016 CH01 Director's details changed for Mrs Alison Elizabeth Morris on 22 April 2015
27 Jan 2016 CH01 Director's details changed for Mr David Philip Morris on 22 April 2015
07 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015