Advanced company searchLink opens in new window

ADAMS & BADLEY PROPERTY SERVICES LTD

Company number 10138051

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)
10 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2020 TM01 Termination of appointment of Graham Anthony Porter as a director on 2 February 2020
21 Jan 2020 CS01 Confirmation statement made on 14 November 2019 with no updates
07 Jan 2020 TM01 Termination of appointment of Natola Melanie Badley as a director on 20 December 2019
24 Jan 2019 AA Micro company accounts made up to 30 April 2018
10 Dec 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
15 Jan 2018 AA Micro company accounts made up to 30 April 2017
05 Dec 2017 CS01 Confirmation statement made on 14 November 2017 with updates
24 Nov 2017 PSC07 Cessation of Philip Adams as a person with significant control on 20 December 2016
24 Nov 2017 PSC01 Notification of Graham Porter as a person with significant control on 20 December 2016
15 Mar 2017 CH01 Director's details changed for Grayham Anthony Porter on 12 March 2017
09 Feb 2017 AP01 Appointment of Grayham Anthony Porter as a director on 3 January 2017
09 Feb 2017 TM01 Termination of appointment of Philip Adams as a director on 20 December 2016
06 Dec 2016 AP01 Appointment of Jeffrey Alan Rice as a director
25 Nov 2016 SH01 Statement of capital following an allotment of shares on 24 April 2016
  • GBP 100
17 Nov 2016 AP01 Appointment of Philip Adams as a director on 24 October 2016
14 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
14 Nov 2016 AP01 Appointment of Mr Jeffrey Allan Rice as a director on 24 October 2016
09 Nov 2016 CERTNM Company name changed birch property lettings & management LIMITED\certificate issued on 09/11/16
  • RES15 ‐ Change company name resolution on 2016-10-24
09 Nov 2016 CONNOT Change of name notice
02 Nov 2016 AP01 Appointment of Natola Melanie Badley as a director on 21 April 2016
22 Apr 2016 TM01 Termination of appointment of Barbara Kahan as a director on 21 April 2016
21 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-21
  • GBP 1