Advanced company searchLink opens in new window

A.ADKINS AND SONS LIMITED

Company number 00351848

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)
02 Jul 2024 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jun 2024 DS01 Application to strike the company off the register
06 Jun 2024 CS01 Confirmation statement made on 31 May 2024 with updates
10 May 2024 AA Total exemption full accounts made up to 31 October 2023
16 Nov 2023 AA01 Previous accounting period shortened from 31 January 2024 to 31 October 2023
08 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with updates
02 Jun 2023 AA Total exemption full accounts made up to 31 January 2023
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
30 Sep 2022 MR04 Satisfaction of charge 003518480005 in full
09 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
28 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
11 Jun 2021 TM01 Termination of appointment of Douglas Roy England as a director on 11 June 2021
03 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with updates
12 Nov 2020 PSC04 Change of details for Mr Douglas Roy England as a person with significant control on 12 November 2020
12 Nov 2020 CH01 Director's details changed for Mr Douglas Roy England on 12 November 2020
09 Nov 2020 AA Total exemption full accounts made up to 31 January 2020
12 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with updates
11 Jun 2020 CH01 Director's details changed for Mr Simon James England on 31 May 2020
01 Jun 2020 CH01 Director's details changed for Mr Simon James England on 30 May 2020
26 Mar 2020 PSC01 Notification of Douglas Roy England as a person with significant control on 10 March 2020
26 Mar 2020 PSC07 Cessation of Dre Group Ltd as a person with significant control on 10 March 2020
26 Mar 2020 CH01 Director's details changed for Mr Simon James England on 26 March 2020
26 Mar 2020 CH01 Director's details changed for Mr Douglas Roy England on 26 March 2020
14 Nov 2019 CH01 Director's details changed for Mrs Sally Ann Paice on 14 November 2019
14 Nov 2019 CH01 Director's details changed for Mr Simon James England on 14 November 2019