Advanced company searchLink opens in new window

ADAMS CONSULTING ENGINEERS LIMITED

Company number 02611274

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)
19 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
19 Aug 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 May 2019 LIQ03 Liquidators' statement of receipts and payments to 9 May 2019
31 May 2018 AD01 Registered office address changed from Fron Deg Clayton Road Mold Flintshire CH7 1SU to C/O White Maund 44-46 Old Steine Brighton East Sussex BN1 1NH on 31 May 2018
26 May 2018 LIQ02 Statement of affairs
26 May 2018 600 Appointment of a voluntary liquidator
26 May 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-10
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
24 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
13 Jul 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 195,000
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
12 Jun 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 195,000
12 Jun 2015 TM01 Termination of appointment of Stewart Adams as a director on 31 March 2015
12 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
03 Oct 2014 SH01 Statement of capital following an allotment of shares on 30 September 2013
  • GBP 195,000
29 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
09 Jun 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 120,000
04 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
03 Jun 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
11 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 3
17 May 2012 AR01 Annual return made up to 16 May 2012 with full list of shareholders
23 Apr 2012 AA Total exemption full accounts made up to 30 September 2011
10 Jun 2011 AR01 Annual return made up to 16 May 2011 with full list of shareholders
06 Apr 2011 AA Total exemption small company accounts made up to 30 September 2010
29 Jun 2010 AA Total exemption full accounts made up to 30 September 2009