Advanced company searchLink opens in new window

ADAMS ENERGY ASSESSORS UK LIMITED

Company number 06439770

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)
24 Mar 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
08 May 2012 AA Total exemption small company accounts made up to 30 November 2010
08 Mar 2012 AR01 Annual return made up to 28 November 2011 with full list of shareholders
Statement of capital on 2012-03-08
  • GBP 200
08 Feb 2011 AR01 Annual return made up to 28 November 2010 with full list of shareholders
08 Feb 2011 TM01 Termination of appointment of Kay Adams as a director
07 Jan 2011 AA Total exemption small company accounts made up to 30 November 2009
05 Mar 2010 AR01 Annual return made up to 28 November 2009 with full list of shareholders
05 Mar 2010 AD03 Register(s) moved to registered inspection location
04 Mar 2010 CH01 Director's details changed for Mr Julian Peter Adams on 1 October 2009
04 Mar 2010 AD01 Registered office address changed from Unit a21-2 Garth Estate Taffs Well Cardiff CF15 7YF on 4 March 2010
04 Mar 2010 AD02 Register inspection address has been changed
25 Nov 2009 AA Total exemption small company accounts made up to 30 November 2008
28 Nov 2008 363a Return made up to 28/11/08; full list of members
04 Aug 2008 288a Director appointed kay adams
21 May 2008 287 Registered office changed on 21/05/2008 from 24 miles court gwaelod y garth cardiff CF15 9SR
29 Apr 2008 88(2) Ad 14/04/08\gbp si 2@50=100\gbp ic 100/200\
29 Apr 2008 123 Nc inc already adjusted 14/04/08
29 Apr 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities