Advanced company searchLink opens in new window

ADAPT RESOURCING LIMITED

Company number 04574978

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)
30 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
30 Aug 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 24 September 2021
14 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 24 September 2020
29 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 24 September 2019
19 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 24 September 2018
05 Jun 2018 4.68 Liquidators' statement of receipts and payments to 24 September 2016
04 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 24 September 2017
13 Jan 2017 AD01 Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 13 January 2017
29 Dec 2015 4.68 Liquidators' statement of receipts and payments to 24 September 2015
09 Oct 2014 AD01 Registered office address changed from 1-3 Manor Road Chatham Kent ME4 6AE to 141 Parrock Street Gravesend Kent DA12 1EY on 9 October 2014
09 Oct 2014 4.20 Statement of affairs with form 4.19
09 Oct 2014 600 Appointment of a voluntary liquidator
09 Oct 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-25
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Dec 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 225
19 Dec 2013 TM01 Termination of appointment of Deric Bosch as a director
03 May 2013 MR01 Registration of charge 045749780002
21 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
05 Nov 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders
31 May 2012 SH01 Statement of capital following an allotment of shares on 10 April 2012
  • GBP 225
25 Apr 2012 AP01 Appointment of Mr Deric Bosch as a director
07 Dec 2011 AR01 Annual return made up to 28 October 2011 with full list of shareholders
11 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 1
26 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011