Advanced company searchLink opens in new window

ADAM AND YOUNGSON LTD

Company number 09380783

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)
02 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 23 January 2024
02 Feb 2023 LIQ02 Statement of affairs
02 Feb 2023 600 Appointment of a voluntary liquidator
02 Feb 2023 AD01 Registered office address changed from 7 Park Lane Business Centre Basford Nottingham NG6 0DW England to 3rd Floor, Westfield House 60 Charter Row Sheffield South Yorkshire S1 3FZ on 2 February 2023
02 Feb 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-01-24
27 Jul 2022 AA Unaudited abridged accounts made up to 31 December 2021
07 Jul 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
25 Jun 2021 CS01 Confirmation statement made on 25 June 2021 with updates
25 Jun 2021 PSC07 Cessation of Kevin Barry Thorp as a person with significant control on 14 May 2021
25 Jun 2021 PSC01 Notification of Ross Adam as a person with significant control on 14 May 2021
25 Jun 2021 AD01 Registered office address changed from 149 Church Street Burbage LE10 2DB to 7 Park Lane Business Centre Basford Nottingham NG6 0DW on 25 June 2021
21 May 2021 TM02 Termination of appointment of Ian James Thomson as a secretary on 14 May 2021
14 May 2021 TM01 Termination of appointment of Dean Scott Youngson as a director on 28 April 2021
04 May 2021 TM01 Termination of appointment of Kevin Barry Thorp as a director on 28 April 2021
28 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
10 Dec 2020 CS01 Confirmation statement made on 3 December 2020 with updates
10 Dec 2020 PSC04 Change of details for Mr Kevin Barry Thorp as a person with significant control on 1 December 2020
10 Dec 2020 PSC04 Change of details for Mr Kevin Barry Thorp as a person with significant control on 1 December 2020
10 Dec 2020 CH01 Director's details changed for Mr Kevin Barry Thorp on 1 December 2020
07 Jul 2020 PSC04 Change of details for Mr Kevin Barry Thorp as a person with significant control on 8 June 2020
29 Jun 2020 AA Unaudited abridged accounts made up to 31 December 2019
19 Jun 2020 CH01 Director's details changed for Mr Kevin Barry Thorp on 8 June 2020
09 Jan 2020 MR01 Registration of charge 093807830001, created on 6 January 2020
03 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with updates
28 Nov 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-11-01