Advanced company searchLink opens in new window

ADAMSCASTLE LIMITED

Company number 02369949

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)
30 Nov 2011 GAZ2 Final Gazette dissolved following liquidation
31 Aug 2011 4.71 Return of final meeting in a members' voluntary winding up
21 Mar 2011 600 Appointment of a voluntary liquidator
21 Mar 2011 4.70 Declaration of solvency
21 Mar 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-03-14
08 Mar 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
02 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
02 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
02 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
02 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
02 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
02 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
02 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
02 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
01 Mar 2011 AR01 Annual return made up to 15 February 2011 with full list of shareholders
Statement of capital on 2011-03-01
  • GBP 1,000
25 Sep 2010 AA Group of companies' accounts made up to 31 December 2009
06 Aug 2010 AP01 Appointment of Mrs Gillian Tiplady as a director
05 Aug 2010 AP01 Appointment of Mrs Angela May Russell as a director
05 Aug 2010 TM01 Termination of appointment of Colin Seccombe as a director
04 Mar 2010 AR01 Annual return made up to 15 February 2010 with full list of shareholders
04 Feb 2010 AD03 Register(s) moved to registered inspection location
04 Feb 2010 AD02 Register inspection address has been changed
02 Feb 2010 CH01 Director's details changed for Dr Colin John Seccombe on 1 February 2010
02 Feb 2010 CH03 Secretary's details changed for Ms Gillian Tiplady on 1 February 2010
29 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008