- Company Overview for ADAMS ENERGY ASSESSORS UK LIMITED (06439770)
- Filing history for ADAMS ENERGY ASSESSORS UK LIMITED (06439770)
- People for ADAMS ENERGY ASSESSORS UK LIMITED (06439770)
- More for ADAMS ENERGY ASSESSORS UK LIMITED (06439770)
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
|
|
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
|