Advanced company searchLink opens in new window

ADAMS WEALTH MANAGEMENT LIMITED

Company number 10107147

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 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
02 Jul 2021 LIQ13 Return of final meeting in a members' voluntary winding up
10 Dec 2020 AD01 Registered office address changed from Unit a, Alpha House Peacock Street Gravesend Kent DA12 1DW England to 47-49 Green Lane Northwood Middlesex HA6 3AE on 10 December 2020
07 Dec 2020 600 Appointment of a voluntary liquidator
07 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-11-20
05 Dec 2020 LIQ01 Declaration of solvency
16 Nov 2020 AA Total exemption full accounts made up to 31 October 2020
16 Nov 2020 AA01 Previous accounting period extended from 30 April 2020 to 31 October 2020
03 Aug 2020 PSC04 Change of details for Mr Luke Christopher Adams as a person with significant control on 3 August 2020
03 Aug 2020 CH01 Director's details changed for Mr Luke Christopher Adams on 3 August 2020
03 Aug 2020 AD01 Registered office address changed from 45 Furfield Chase Boughton Monchelsea Maidstone ME17 4GD England to Unit a, Alpha House Peacock Street Gravesend Kent DA12 1DW on 3 August 2020
05 May 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
22 Jul 2019 AA Micro company accounts made up to 30 April 2019
05 Apr 2019 PSC07 Cessation of Lisa Brown as a person with significant control on 20 March 2019
05 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with updates
05 Apr 2019 PSC04 Change of details for Mr Luke Adams as a person with significant control on 20 March 2019
29 Dec 2018 AA Micro company accounts made up to 30 April 2018
07 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-05
10 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with updates
26 Mar 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Mar 2018 PSC04 Change of details for Mr Luke Adams as a person with significant control on 13 March 2018
16 Mar 2018 PSC01 Notification of Lisa Brown as a person with significant control on 13 March 2018
16 Mar 2018 SH01 Statement of capital following an allotment of shares on 13 March 2018
  • GBP 200
13 Mar 2018 CH01 Director's details changed for Mr Luke Adams on 13 March 2018
13 Mar 2018 PSC04 Change of details for Mr Luke Adams as a person with significant control on 13 March 2018