Advanced company searchLink opens in new window

ADAM ASKEY LTD

Company number 03226140

Filter by category

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)
27 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
27 Jan 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 27 November 2021
19 Aug 2021 AD01 Registered office address changed from Cvr Global Llp Three Brindleyplace 2nd Floor Birmingham B1 2JB to 8th Floor Temple Point One Temple Row Birmingham B2 5LG on 19 August 2021
27 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 27 November 2020
30 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 27 November 2019
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2019 AD01 Registered office address changed from Unit 2 Century Park Starley Way Birmingham B37 7HF England to Cvr Global Llp Three Brindleyplace 2nd Floor Birmingham B1 2JB on 4 March 2019
03 Mar 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
03 Mar 2019 LIQ02 Statement of affairs
03 Mar 2019 600 Appointment of a voluntary liquidator
03 Mar 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-28
12 Sep 2018 CS01 Confirmation statement made on 14 July 2018 with no updates
31 Jul 2018 AP01 Appointment of Mr Daniel Brade as a director on 16 July 2018
24 Jul 2018 TM01 Termination of appointment of Chris Wenlock as a director on 14 July 2018
24 Jul 2018 TM01 Termination of appointment of Anthony Hudson as a director on 16 July 2018
03 Jul 2018 AD01 Registered office address changed from Crosby Court 28 George Street Birmingham B3 1QG England to Unit 2 Century Park Starley Way Birmingham B37 7HF on 3 July 2018
12 Apr 2018 PSC02 Notification of Adam Askey Group Ltd as a person with significant control on 29 January 2018
26 Jan 2018 AP01 Appointment of Mr Anthony Hudson as a director on 25 January 2018
26 Jan 2018 AP01 Appointment of Mr Chris Wenlock as a director on 25 January 2018
26 Jan 2018 TM01 Termination of appointment of Steve Dickson as a director on 25 January 2018
20 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
27 Sep 2017 TM01 Termination of appointment of Daniel Brade as a director on 26 September 2017
27 Jul 2017 SH10 Particulars of variation of rights attached to shares
27 Jul 2017 SH08 Change of share class name or designation