Advanced company searchLink opens in new window

ADAMS HOLDINGS LIMITED

Company number 01751480

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)
20 Aug 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jul 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
20 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with updates
11 Oct 2017 MR04 Satisfaction of charge 017514800008 in full
20 Jul 2017 AP04 Appointment of Company Secretray (Nominees) Limited as a secretary on 20 July 2017
20 Jul 2017 TM01 Termination of appointment of Mary Eileen Adams as a director on 3 July 2017
28 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
24 Apr 2017 CS01 Confirmation statement made on 14 March 2017 with updates
28 Feb 2017 AD01 Registered office address changed from 1st Floor, Tudor House 19 Cathedral Road Cardiff CF11 9LJ Wales to 1st Floor, Tudor House 16 Cathedral Road Cardiff CF11 9LJ on 28 February 2017
03 Jan 2017 AD01 Registered office address changed from C/O Wiggin Osborne Fullerlove 95 Promenade 95 Promenade Cheltenham Gloucestershire GL50 1HH England to 1st Floor, Tudor House 19 Cathedral Road Cardiff CF11 9LJ on 3 January 2017
30 Sep 2016 TM01 Termination of appointment of Caroline Vivien Turner as a director on 30 September 2016
30 Sep 2016 TM02 Termination of appointment of Caroline Vivien Turner as a secretary on 30 September 2016
09 Jun 2016 MR01 Registration of charge 017514800005, created on 25 May 2016
09 Jun 2016 MR01 Registration of charge 017514800009, created on 25 May 2016
09 Jun 2016 MR01 Registration of charge 017514800010, created on 25 May 2016
09 Jun 2016 MR01 Registration of charge 017514800006, created on 25 May 2016
09 Jun 2016 MR01 Registration of charge 017514800007, created on 25 May 2016
09 Jun 2016 MR01 Registration of charge 017514800008, created on 25 May 2016
30 Mar 2016 AA Total exemption small company accounts made up to 30 September 2015
14 Mar 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 350,000
14 Mar 2016 CH01 Director's details changed for Stephen William Adams on 1 March 2016
19 Aug 2015 AD01 Registered office address changed from The Office Heathermead Old Bristol Road Woodford Berkley Gloucestershire GL13 9JU to C/O Wiggin Osborne Fullerlove 95 Promenade 95 Promenade Cheltenham Gloucestershire GL50 1HH on 19 August 2015
14 Mar 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-14
  • GBP 350,000