Advanced company searchLink opens in new window

ADEPT FINANCIAL MARKETING LIMITED

Company number 05882339

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 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
11 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
31 Aug 2012 DS01 Application to strike the company off the register
07 Aug 2012 AR01 Annual return made up to 20 July 2012 with full list of shareholders
Statement of capital on 2012-08-07
  • GBP 1
07 Aug 2012 AD01 Registered office address changed from Camburgh House, 27 New Dover Road, Canterbury Kent CT1 3DN on 7 August 2012
07 Aug 2012 CH01 Director's details changed for Shona Nicholls on 7 August 2012
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
02 Aug 2011 AR01 Annual return made up to 20 July 2011 with full list of shareholders
17 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
03 Aug 2010 AR01 Annual return made up to 20 July 2010 with full list of shareholders
06 Oct 2009 AA Accounts for a small company made up to 31 December 2008
21 Aug 2009 363a Return made up to 20/07/09; full list of members
30 Jul 2009 288c Director's Change of Particulars / shona nicholls / 18/06/2009 / HouseName/Number was: , now: 1 twysden court; Street was: woodside cottage, now: bridge street; Area was: the street hastingleigh, now: ; Post Town was: ashford, now: wye; Post Code was: TN25 5HR, now: TN25 5DS
30 Jul 2009 288c Director and Secretary's Change of Particulars / mark nicholls / 18/06/2009 / HouseName/Number was: , now: 1 twysden court; Street was: le chateau, now: bridge street; Post Town was: 31230 boissede, now: wye; Region was: , now: kent; Post Code was: , now: TN25 5DS; Country was: france, now:
08 Sep 2008 288c Director and Secretary's Change of Particulars / mark nicholls / 21/08/2008 / Street was: woodside cottage, now: le chateau; Area was: the street hastingleigh, now: ; Post Town was: ashford, now: 31230 boissede; Region was: kent, now: ; Post Code was: TN25 5HR, now: ; Country was: , now: france
28 Jul 2008 363a Return made up to 20/07/08; full list of members
19 May 2008 AA Accounts for a small company made up to 31 December 2007
30 Jul 2007 363a Return made up to 20/07/07; full list of members
27 Feb 2007 225 Accounting reference date extended from 31/07/07 to 31/12/07
30 Aug 2006 288a New director appointed
30 Aug 2006 288a New secretary appointed;new director appointed
27 Jul 2006 288b Director resigned
27 Jul 2006 288b Secretary resigned
20 Jul 2006 NEWINC Incorporation