Advanced company searchLink opens in new window

ADAM MILES LIMITED

Company number 03578239

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)
24 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
24 Apr 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 15 December 2017
12 Jan 2017 AD01 Registered office address changed from Office C Maple Barn Beeches Farm Road Uckfield East Sussex TN22 5QD to White Maund 44-46 Old Steine Brighton East Sussex BN1 1NH on 12 January 2017
06 Jan 2017 600 Appointment of a voluntary liquidator
06 Jan 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-16
06 Jan 2017 4.20 Statement of affairs with form 4.19
17 Aug 2016 AA Total exemption small company accounts made up to 29 February 2016
13 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 25,002
25 Jan 2016 CH01 Director's details changed for Adam Paul Miles on 25 January 2016
25 Jan 2016 CH01 Director's details changed for Caroline Diane Miles on 25 January 2016
04 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
09 Jun 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 25,002
01 Aug 2014 AA Total exemption small company accounts made up to 28 February 2014
21 Jul 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 25,002
21 Jul 2014 CH01 Director's details changed for Caroline Diane Miles on 9 June 2014
21 Jul 2014 CH01 Director's details changed for Adam Paul Miles on 9 June 2014
21 Jul 2014 CH03 Secretary's details changed for Caroline Diane Miles on 9 June 2014
31 Oct 2013 AD01 Registered office address changed from Atlantic House 8 Bell Lane Uckfield East Sussex TN22 1QL England on 31 October 2013
10 Sep 2013 AD01 Registered office address changed from New Olives High Street Uckfield East Sussex TN22 1QE on 10 September 2013
24 Jun 2013 AA Total exemption small company accounts made up to 28 February 2013
17 Jun 2013 AR01 Annual return made up to 9 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
24 Oct 2012 AA Total exemption small company accounts made up to 29 February 2012
20 Jun 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
08 Aug 2011 AA Total exemption small company accounts made up to 28 February 2011