Advanced company searchLink opens in new window

ADM WESSON UK LIMITED

Company number 02992295

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)
10 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2020 SOAS(A) Voluntary strike-off action has been suspended
25 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
14 Aug 2020 DS01 Application to strike the company off the register
18 Mar 2020 CH01 Director's details changed for Jarrod John Ruiz on 17 March 2020
18 Mar 2020 CH01 Director's details changed for Jarrod John Ruiz on 1 December 2018
26 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with no updates
14 Nov 2019 AD02 Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
16 Aug 2019 AA Accounts for a small company made up to 31 December 2018
28 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with no updates
16 Aug 2018 AA Accounts for a small company made up to 31 December 2017
13 Nov 2017 CS01 Confirmation statement made on 12 November 2017 with no updates
25 Jul 2017 AA Full accounts made up to 31 December 2016
16 Nov 2016 CS01 Confirmation statement made on 12 November 2016 with updates
08 Jul 2016 AA Full accounts made up to 31 December 2015
04 Feb 2016 CH01 Director's details changed for Helen Louise Mclelland on 1 January 2016
21 Jan 2016 AP04 Appointment of Eversecretary Limited as a secretary on 10 December 2015
20 Jan 2016 TM02 Termination of appointment of Stephen Thomas Filmer as a secretary on 10 December 2015
13 Nov 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1,000
27 May 2015 AA Full accounts made up to 31 December 2014
18 Nov 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,000
09 Jul 2014 AA Full accounts made up to 31 December 2013
06 May 2014 CH01 Director's details changed for Helen Louise Mclelland on 25 April 2014
09 Apr 2014 AUD Auditor's resignation
27 Jan 2014 CH01 Director's details changed for Helen Louise Mclelland on 17 January 2014