- Company Overview for JOSH ADAMS ENGINEERING LTD (07748533)
- Filing history for JOSH ADAMS ENGINEERING LTD (07748533)
- People for JOSH ADAMS ENGINEERING LTD (07748533)
- More for JOSH ADAMS ENGINEERING LTD (07748533)
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 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Dec 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
17 Sep 2015 | AR01 |
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
|
|
31 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
13 Oct 2014 | AD01 | Registered office address changed from 116 Middlemoor Road Finley Camberley Surrey GU16 8DF to 3 Comberton Road Kidderminster Worcestershire DY10 1UA on 13 October 2014 | |
30 Sep 2014 | AR01 |
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
04 Dec 2013 | AR01 |
Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
25 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
16 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Mar 2013 | AR01 | Annual return made up to 22 August 2012 with full list of shareholders | |
12 Feb 2013 | AD01 | Registered office address changed from 114 Albert Road Ilford Essex IG1 1HT United Kingdom on 12 February 2013 | |
18 Dec 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Aug 2011 | NEWINC | Incorporation |