- Company Overview for ADAMSON DEL 5 LIMITED (10259441)
- Filing history for ADAMSON DEL 5 LIMITED (10259441)
- People for ADAMSON DEL 5 LIMITED (10259441)
- More for ADAMSON DEL 5 LIMITED (10259441)
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) |
---|---|---|---|
06 Jun 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Apr 2017 | CH01 | Director's details changed for Mr Andrew John Evans on 26 April 2017 | |
21 Mar 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Mar 2017 | DS01 | Application to strike the company off the register | |
25 Oct 2016 | TM01 | Termination of appointment of Timothy Hays Scott as a director on 25 October 2016 | |
25 Oct 2016 | TM01 | Termination of appointment of Andrew Ian Maclellan as a director on 25 October 2016 | |
25 Oct 2016 | AP01 | Appointment of Mr Andrew John Evans as a director on 25 October 2016 | |
25 Oct 2016 | CERTNM |
Company name changed ylem energy LIMITED\certificate issued on 25/10/16
|
|
25 Oct 2016 | AD01 | Registered office address changed from Ener G House Daniel Adamson Road Salford M50 1DT United Kingdom to Edison House Daniel Adamson Road Salford Manchester M50 1DT on 25 October 2016 | |
08 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2016 | AA01 | Current accounting period shortened from 31 July 2017 to 31 March 2017 | |
01 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-01
|