- Company Overview for ADEPT PROFESSIONAL SERVICES LTD (08679037)
- Filing history for ADEPT PROFESSIONAL SERVICES LTD (08679037)
- People for ADEPT PROFESSIONAL SERVICES LTD (08679037)
- Charges for ADEPT PROFESSIONAL SERVICES LTD (08679037)
- Insolvency for ADEPT PROFESSIONAL SERVICES LTD (08679037)
- More for ADEPT PROFESSIONAL SERVICES LTD (08679037)
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) |
---|---|---|---|
15 Sep 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jun 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
31 Oct 2019 | AD01 | Registered office address changed from 37-38 Market Street Ferryhill County Durham DL17 8JH to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 31 October 2019 | |
30 Oct 2019 | LIQ02 | Statement of affairs | |
30 Oct 2019 | 600 | Appointment of a voluntary liquidator | |
30 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2019 | TM01 | Termination of appointment of Alan Richard Neal as a director on 14 September 2019 | |
17 Sep 2019 | PSC04 | Change of details for Mr Andrew John Tomlinson as a person with significant control on 18 December 2018 | |
30 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
22 Oct 2018 | CS01 | Confirmation statement made on 5 September 2018 with updates | |
22 Oct 2018 | PSC07 | Cessation of James Benjamin Buckle as a person with significant control on 9 April 2018 | |
25 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2018 | TM01 | Termination of appointment of James Benjamin Buckle as a director on 9 April 2018 | |
31 Oct 2017 | AA | Unaudited abridged accounts made up to 31 January 2017 | |
08 Sep 2017 | CS01 | Confirmation statement made on 5 September 2017 with no updates | |
22 Aug 2017 | AP01 | Appointment of N/a Alan Richard Neal as a director on 18 August 2017 | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
13 Sep 2016 | CS01 | Confirmation statement made on 5 September 2016 with updates | |
08 Sep 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
30 Jul 2015 | CH01 | Director's details changed for Mr Andrew John Tomlinson on 28 July 2015 | |
30 Jul 2015 | CH01 | Director's details changed for Mr James Benjamin Buckle on 28 July 2015 | |
07 Apr 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
26 Mar 2015 | MR01 | Registration of charge 086790370001, created on 26 March 2015 | |
02 Feb 2015 | AA01 | Previous accounting period shortened from 31 October 2015 to 31 January 2015 | |
13 Jan 2015 | AA | Total exemption small company accounts made up to 31 October 2014 |