- Company Overview for GEORGE ADAMS HOLDINGS LIMITED (02823640)
- Filing history for GEORGE ADAMS HOLDINGS LIMITED (02823640)
- People for GEORGE ADAMS HOLDINGS LIMITED (02823640)
- Insolvency for GEORGE ADAMS HOLDINGS LIMITED (02823640)
- More for GEORGE ADAMS HOLDINGS LIMITED (02823640)
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) |
---|---|---|---|
01 Sep 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Jun 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
05 Dec 2016 | AD01 | Registered office address changed from Birch House Woodlands Business Park Linford Wood Milton Keynes Buckinghamshire MK14 6EW to 15 Canada Square London E14 5GL on 5 December 2016 | |
01 Dec 2016 | 600 | Appointment of a voluntary liquidator | |
01 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2016 | 4.70 | Declaration of solvency | |
05 Sep 2016 | SH20 | Statement by Directors | |
05 Sep 2016 | SH19 |
Statement of capital on 5 September 2016
|
|
05 Sep 2016 | CAP-SS | Solvency Statement dated 05/09/16 | |
05 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
26 Apr 2016 | CH01 | Director's details changed for Mr Peter James Harvey on 22 April 2016 | |
23 Dec 2015 | CH01 | Director's details changed for Anne Elizabeth Tucker on 12 November 2015 | |
21 Dec 2015 | CH01 | Director's details changed for Frank Makryllos on 16 November 2015 | |
17 Oct 2015 | AA | Full accounts made up to 13 June 2015 | |
11 Jun 2015 | AR01 |
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
23 Feb 2015 | AA | Full accounts made up to 14 June 2014 | |
10 Jul 2014 | AP01 | Appointment of Anne Elizabeth Tucker as a director | |
11 Jun 2014 | AR01 |
Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
11 Apr 2014 | TM02 | Termination of appointment of Karen Wilson as a secretary | |
11 Apr 2014 | AP01 | Appointment of Neale James O'connell as a director | |
12 Feb 2014 | CH01 | Director's details changed for Frank Makryllos on 15 December 2013 | |
27 Nov 2013 | AA | Full accounts made up to 8 June 2013 | |
18 Nov 2013 | AP01 | Appointment of Frank Makryllos as a director | |
07 Jun 2013 | AR01 | Annual return made up to 27 May 2013 with full list of shareholders |