Advanced company searchLink opens in new window

ADAMS & MOORE MANAGEMENT LTD

Company number 07982311

Filter by category

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)
20 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
20 May 2017 4.72 Return of final meeting in a creditors' voluntary winding up
28 Feb 2017 4.68 Liquidators' statement of receipts and payments to 30 December 2016
13 Jan 2017 AD01 Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 13 January 2017
09 Mar 2016 4.68 Liquidators' statement of receipts and payments to 30 December 2015
23 Feb 2015 4.68 Liquidators' statement of receipts and payments to 30 December 2014
09 Jan 2014 4.20 Statement of affairs with form 4.19
09 Jan 2014 600 Appointment of a voluntary liquidator
09 Jan 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
02 Jan 2014 AD01 Registered office address changed from 73 Lowfield Street Dartford DA1 1HP England on 2 January 2014
13 Dec 2013 TM01 Termination of appointment of Hakeem Adeleye as a director
13 Dec 2013 AP01 Appointment of Mr Oladejo Adeleye as a director
05 Apr 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
Statement of capital on 2013-04-05
  • GBP 100
30 Apr 2012 CERTNM Company name changed we are here to help you LTD\certificate issued on 30/04/12
  • RES15 ‐ Change company name resolution on 2012-04-30
  • NM01 ‐ Change of name by resolution
08 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted