Advanced company searchLink opens in new window

ADAM E WALMSLEY LIMITED

Company number 06160949

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)
01 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2021 DS01 Application to strike the company off the register
12 Nov 2021 AA Unaudited abridged accounts made up to 31 March 2021
29 Apr 2021 CS01 Confirmation statement made on 29 April 2021 with no updates
14 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2020
11 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with no updates
16 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
17 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with no updates
27 Nov 2018 AA Unaudited abridged accounts made up to 31 March 2018
07 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with updates
07 Mar 2018 AP03 Appointment of Mrs Maureen Ormston as a secretary on 1 March 2018
07 Mar 2018 TM02 Termination of appointment of Sarah Marie Parks as a secretary on 1 March 2018
28 Nov 2017 AA Unaudited abridged accounts made up to 31 March 2017
07 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates
09 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Mar 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
17 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Mar 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
11 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Dec 2014 CH01 Director's details changed for Adam Walmsley on 8 December 2014
09 Dec 2014 AD01 Registered office address changed from Flat 29, Cedar Court Stapleton Road Martock TA12 6HH to 5 Hills Orchard Martock Somerset TA12 6DF on 9 December 2014
16 Mar 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-16
  • GBP 100
19 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
06 Mar 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders