Advanced company searchLink opens in new window

ADAS ENVIRONMENTAL SURVEYORS LIMITED

Company number 04180094

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)
08 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Aug 2016 DS01 Application to strike the company off the register
16 Jun 2016 AA Total exemption small company accounts made up to 29 March 2015
22 Mar 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
18 Mar 2016 AA01 Previous accounting period shortened from 30 March 2015 to 29 March 2015
21 Dec 2015 AA01 Previous accounting period shortened from 31 March 2015 to 30 March 2015
26 Nov 2015 AP01 Appointment of Mr Colin Stuart Speller as a director on 26 November 2015
26 Nov 2015 TM01 Termination of appointment of Jon Edward Abbatt as a director on 26 November 2015
31 Mar 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
06 Mar 2015 MR04 Satisfaction of charge 2 in full
06 Mar 2015 MR04 Satisfaction of charge 1 in full
05 Jan 2015 AA Full accounts made up to 31 March 2014
25 Mar 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
08 Jan 2014 TM01 Termination of appointment of Colin Speller as a director
08 Jan 2014 TM01 Termination of appointment of Martyn Roome as a director
03 Jan 2014 AA Full accounts made up to 31 March 2013
02 Apr 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
19 Nov 2012 AA Full accounts made up to 31 March 2012
11 Oct 2012 CH03 Secretary's details changed for Michael James Clarke on 10 October 2012
10 Oct 2012 CH01 Director's details changed for Mr Micheal James Clarke on 10 October 2012
01 Jun 2012 CH01 Director's details changed for Mr Colin Stuart Speller on 1 June 2012
01 Jun 2012 AD01 Registered office address changed from Woodthorne Wergs Road Tettenhall Wolverhampton West Midlands WV6 8TQ on 1 June 2012
12 Apr 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders
11 Apr 2012 AP01 Appointment of Mr Jon Edward Abbatt as a director