- Company Overview for ADAPT BUILDING SOLUTIONS LIMITED (08438638)
- Filing history for ADAPT BUILDING SOLUTIONS LIMITED (08438638)
- People for ADAPT BUILDING SOLUTIONS LIMITED (08438638)
- Charges for ADAPT BUILDING SOLUTIONS LIMITED (08438638)
- Insolvency for ADAPT BUILDING SOLUTIONS LIMITED (08438638)
- More for ADAPT BUILDING SOLUTIONS LIMITED (08438638)
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) |
---|---|---|---|
22 Sep 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jun 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
13 Jan 2016 | MR04 | Satisfaction of charge 084386380001 in full | |
24 Apr 2015 | AD01 | Registered office address changed from Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA to Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA on 24 April 2015 | |
23 Apr 2015 | 600 | Appointment of a voluntary liquidator | |
23 Apr 2015 | 4.20 | Statement of affairs with form 4.19 | |
23 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2015 | AD01 | Registered office address changed from Unit 5 Burgess Road Hastings East Sussex TN35 4NR to Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA on 10 April 2015 | |
14 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Mar 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 May 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
19 Sep 2013 | TM02 | Termination of appointment of Ben Coleman as a secretary | |
30 Aug 2013 | MR01 | Registration of charge 084386380001 | |
09 Aug 2013 | AP01 | Appointment of Hannah Smith as a director | |
09 Aug 2013 | TM01 | Termination of appointment of Ben Coleman as a director | |
11 Mar 2013 | NEWINC | Incorporation |