Advanced company searchLink opens in new window

ADAM'S DEVELOPMENTS NORTH EAST LIMITED

Company number 09013414

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 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 May 2021 AD01 Registered office address changed from C/O Bissell & Brown Ltd Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ United Kingdom to C/O Bissell & Brown Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ on 18 May 2021
18 May 2021 PSC04 Change of details for Mr Geoffrey Trevor Watson as a person with significant control on 1 April 2021
04 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
22 Apr 2021 DS01 Application to strike the company off the register
28 Apr 2020 CS01 Confirmation statement made on 28 April 2020 with updates
24 Apr 2020 AA Total exemption full accounts made up to 26 April 2019
24 Jan 2020 AA01 Previous accounting period shortened from 27 April 2019 to 26 April 2019
07 May 2019 CS01 Confirmation statement made on 28 April 2019 with updates
24 Jan 2019 AA Total exemption full accounts made up to 27 April 2018
23 May 2018 CS01 Confirmation statement made on 28 April 2018 with updates
19 Jan 2018 AA Total exemption full accounts made up to 27 April 2017
16 May 2017 CS01 Confirmation statement made on 28 April 2017 with updates
16 May 2017 CH01 Director's details changed for Geoffrey Trevor Watson on 16 May 2017
16 May 2017 AD01 Registered office address changed from Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ to C/O Bissell & Brown Ltd Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ on 16 May 2017
13 Apr 2017 AA Total exemption small company accounts made up to 27 April 2016
25 Jan 2017 AA01 Previous accounting period shortened from 28 April 2016 to 27 April 2016
12 May 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
19 Apr 2016 AA Total exemption small company accounts made up to 28 April 2015
22 Jan 2016 AA01 Previous accounting period shortened from 30 April 2015 to 28 April 2015
02 Jul 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
09 Jul 2014 AP01 Appointment of Geoffrey Trevor Watson as a director
28 Apr 2014 TM01 Termination of appointment of Osker Heiman as a director
28 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-28
  • GBP 1