- Company Overview for ADAPT RESOURCING LIMITED (04574978)
- Filing history for ADAPT RESOURCING LIMITED (04574978)
- People for ADAPT RESOURCING LIMITED (04574978)
- Charges for ADAPT RESOURCING LIMITED (04574978)
- Insolvency for ADAPT RESOURCING LIMITED (04574978)
- More for ADAPT RESOURCING LIMITED (04574978)
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
|
|
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
|
|
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
|
|
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 |