ADAMSON DEL 1 LIMITED

04187357
C/O ERNST & YOUNG LLP,1 BRIDGEWATER PLACE WATER LANE LEEDS YORKSHIRE LS11 5QR

Documents

Documents
Date Category Description Pages
24 Nov 2018 gazette Gazette Dissolved Liquidation 1 Buy now
24 Aug 2018 insolvency Liquidation Voluntary Members Return Of Final Meeting 12 Buy now
31 May 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
19 Apr 2017 address Change Sail Address Company With New Address 2 Buy now
19 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
12 Apr 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
12 Apr 2017 resolution Resolution 1 Buy now
12 Apr 2017 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
22 Dec 2016 capital Statement of capital (Section 108) 3 Buy now
22 Dec 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
22 Dec 2016 insolvency Solvency Statement dated 13/12/16 1 Buy now
22 Dec 2016 resolution Resolution 2 Buy now
30 Nov 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
24 Nov 2016 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
24 Nov 2016 incorporation Re Registration Memorandum Articles 21 Buy now
24 Nov 2016 resolution Resolution 1 Buy now
24 Nov 2016 change-of-name Reregistration Public To Private Company 2 Buy now
28 Oct 2016 resolution Resolution 3 Buy now
25 Oct 2016 officers Change of particulars for secretary (Mr Andrew John Evans) 1 Buy now
25 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Oct 2016 officers Change of particulars for director (Mr Andrew John Evans) 2 Buy now
25 Oct 2016 officers Change of particulars for director (Mr Timothy Hays Scott) 2 Buy now
25 Oct 2016 officers Change of particulars for director (Mr Andrew Ian Maclellan) 2 Buy now
04 Aug 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
01 Apr 2016 annual-return Annual Return 8 Buy now
28 Nov 2015 accounts Annual Accounts 35 Buy now
23 Jun 2015 officers Change of particulars for secretary (Mr Andrew John Evans) 1 Buy now
23 Jun 2015 officers Change of particulars for director (Mr Andrew John Evans) 2 Buy now
23 Jun 2015 officers Change of particulars for director (Mr Andrew Ian Maclellan) 2 Buy now
01 Apr 2015 annual-return Annual Return 7 Buy now
12 Dec 2014 accounts Annual Accounts 34 Buy now
20 Nov 2014 officers Change of particulars for director (Mr Andrew John Evans) 2 Buy now
01 Apr 2014 annual-return Annual Return 7 Buy now
23 Oct 2013 accounts Annual Accounts 37 Buy now
30 May 2013 officers Termination of appointment of director (Derek Duffill) 1 Buy now
02 Apr 2013 annual-return Annual Return 10 Buy now
05 Oct 2012 accounts Annual Accounts 33 Buy now
28 Sep 2012 officers Termination of appointment of director (Peter Southby) 1 Buy now
17 Aug 2012 capital Notice of cancellation of shares 4 Buy now
17 Aug 2012 capital Return of purchase of own shares 3 Buy now
02 Apr 2012 annual-return Annual Return 9 Buy now
06 Oct 2011 accounts Annual Accounts 32 Buy now
20 Apr 2011 annual-return Annual Return 7 Buy now
20 Apr 2011 officers Change of particulars for director (Mr Timothy Hays Scott) 2 Buy now
31 Mar 2011 annual-return Annual Return 9 Buy now
25 Mar 2011 officers Change of particulars for director (Mr Timothy Hays Scott) 2 Buy now
05 Jan 2011 accounts Annual Accounts 30 Buy now
24 Sep 2010 officers Appointment of director (Mr Peter John Southby) 2 Buy now
26 Mar 2010 annual-return Annual Return 9 Buy now
26 Mar 2010 officers Change of particulars for director (Mr Derek John Duffill) 2 Buy now
19 Feb 2010 resolution Resolution 23 Buy now
07 Dec 2009 accounts Annual Accounts 32 Buy now
27 Mar 2009 annual-return Return made up to 26/03/09; full list of members 6 Buy now
27 Mar 2009 address Registered office changed on 27/03/2009 from ener-g house, daniel adamson road, salford manchester M50 1DT 1 Buy now
26 Mar 2009 address Location of register of members 1 Buy now
31 Dec 2008 accounts Annual Accounts 27 Buy now
06 May 2008 officers Director appointed derek john duffill 2 Buy now
27 Mar 2008 annual-return Return made up to 26/03/08; full list of members 5 Buy now
26 Mar 2008 address Location of register of members 1 Buy now
29 Jan 2008 accounts Annual Accounts 27 Buy now
21 Nov 2007 capital Ad 02/10/07--------- £ si 250000@.1=25000 £ ic 10995768/11020768 2 Buy now
21 Nov 2007 capital Particulars of contract relating to shares 2 Buy now
06 Jul 2007 capital Particulars of contract relating to shares 2 Buy now
06 Jul 2007 capital Ad 30/03/07--------- £ si 103486714@.1=10348671 £ ic 647097/10995768 2 Buy now
30 Mar 2007 change-of-name Certificate Change Of Name Company 2 Buy now
26 Mar 2007 annual-return Return made up to 26/03/07; full list of members 3 Buy now
23 Jan 2007 capital Ad 18/12/06--------- £ si 6479800@.1=647980 £ ic 647097/1295077 2 Buy now
05 Nov 2006 accounts Annual Accounts 16 Buy now
27 Mar 2006 annual-return Return made up to 26/03/06; full list of members 3 Buy now
05 Dec 2005 accounts Annual Accounts 17 Buy now
05 Apr 2005 capital Ad 24/03/05--------- £ si 4470978@.1 2 Buy now
04 Apr 2005 annual-return Return made up to 26/03/05; full list of members 3 Buy now
01 Nov 2004 accounts Annual Accounts 14 Buy now
05 Apr 2004 annual-return Return made up to 26/03/04; full list of members 7 Buy now
03 Nov 2003 accounts Annual Accounts 14 Buy now
25 Apr 2003 annual-return Return made up to 26/03/03; full list of members 7 Buy now
28 Nov 2002 capital Ad 27/03/01--------- £ si 499998@.1 2 Buy now
25 Oct 2002 accounts Annual Accounts 13 Buy now
09 Oct 2002 resolution Resolution 20 Buy now
09 Oct 2002 resolution Resolution 20 Buy now
19 Jun 2002 capital Ad 03/05/02--------- £ si 1500000@.1=150000 £ ic 27032/177032 2 Buy now
18 Apr 2002 annual-return Return made up to 26/03/02; full list of members 7 Buy now
18 Apr 2002 incorporation Memorandum Articles 9 Buy now
05 Mar 2002 change-of-name Certificate Change Of Name Company 2 Buy now
03 Sep 2001 officers New secretary appointed;new director appointed 3 Buy now
23 Aug 2001 officers New director appointed 3 Buy now
23 Aug 2001 address Registered office changed on 23/08/01 from: stevens & bolton the billings, walnut tree close guildford surrey GU1 4YD 1 Buy now
23 Aug 2001 officers Director resigned 1 Buy now
23 Aug 2001 officers Secretary resigned;director resigned 1 Buy now
23 Aug 2001 officers New director appointed 3 Buy now
28 Mar 2001 incorporation Certificate Authorisation To Commence Business Borrow 1 Buy now
28 Mar 2001 incorporation Application To Commence Business 2 Buy now
26 Mar 2001 incorporation Incorporation Company 28 Buy now