Download leads from Nexok and grow your business. Find out more

Adams & Simmonds Limited

Documents

Total Documents66
Total Pages264

Filing History

2 March 2012Final Gazette dissolved following liquidation
2 March 2012Final Gazette dissolved via compulsory strike-off
2 March 2012Final Gazette dissolved following liquidation
2 December 2011Return of final meeting in a creditors' voluntary winding up
2 December 2011Return of final meeting in a creditors' voluntary winding up
22 August 2011Liquidators' statement of receipts and payments to 6 August 2011
22 August 2011Liquidators statement of receipts and payments to 6 August 2011
22 August 2011Liquidators' statement of receipts and payments to 6 August 2011
22 August 2011Liquidators statement of receipts and payments to 6 August 2011
22 February 2011Liquidators' statement of receipts and payments to 6 February 2011
22 February 2011Liquidators' statement of receipts and payments to 6 February 2011
22 February 2011Liquidators statement of receipts and payments to 6 February 2011
22 February 2011Liquidators statement of receipts and payments to 6 February 2011
27 August 2010Liquidators statement of receipts and payments to 6 August 2010
27 August 2010Liquidators statement of receipts and payments to 6 August 2010
27 August 2010Liquidators' statement of receipts and payments to 6 August 2010
27 August 2010Liquidators' statement of receipts and payments to 6 August 2010
1 April 2010Liquidators' statement of receipts and payments to 6 February 2010
1 April 2010Liquidators' statement of receipts and payments to 6 February 2010
1 April 2010Liquidators statement of receipts and payments to 6 February 2010
1 April 2010Liquidators statement of receipts and payments to 6 February 2010
7 February 2009Notice of move from Administration case to Creditors Voluntary Liquidation
7 February 2009Notice of move from Administration case to Creditors Voluntary Liquidation
11 September 2008Administrator's progress report to 7 August 2008
11 September 2008Administrator's progress report to 7 August 2008
11 September 2008Administrator's progress report to 7 August 2008
29 April 2008Result of meeting of creditors
29 April 2008Result of meeting of creditors
25 April 2008Registered office changed on 25/04/2008 from 2 church street warwick CV34 4AB
25 April 2008Registered office changed on 25/04/2008 from redfern house 29 jury street warwick CV34 4EH
25 April 2008Registered office changed on 25/04/2008 from redfern house 29 jury street warwick CV34 4EH
25 April 2008Registered office changed on 25/04/2008 from 2 church street warwick CV34 4AB
21 April 2008Statement of affairs with form 2.14B
21 April 2008Statement of affairs with form 2.14B
9 April 2008Statement of administrator's proposal
9 April 2008Statement of administrator's proposal
21 February 2008Registered office changed on 21/02/08 from: 12 harriott drive heathcote industrial estate leamington spa warwickshire CV34 6TJ
21 February 2008Registered office changed on 21/02/08 from: 12 harriott drive heathcote industrial estate leamington spa warwickshire CV34 6TJ
16 February 2008Appointment of an administrator
16 February 2008Appointment of an administrator
28 July 2007Total exemption small company accounts made up to 30 September 2006
28 July 2007Total exemption small company accounts made up to 30 September 2006
19 April 2007Return made up to 05/01/07; full list of members
16 August 2006Return made up to 05/01/06; full list of members
2 August 2006Total exemption small company accounts made up to 30 September 2005
2 August 2006Total exemption small company accounts made up to 30 September 2005
28 July 2005Accounts made up to 30 September 2004
28 July 2005Accounts for a dormant company made up to 30 September 2004
26 May 2005Return made up to 05/01/05; full list of members
20 July 2004Company name changed gw 106 LIMITED\certificate issued on 20/07/04
20 July 2004Company name changed gw 106 LIMITED\certificate issued on 20/07/04
16 March 2004New director appointed
16 March 2004Director resigned
16 March 2004Registered office changed on 16/03/04 from: one eleven edmund street birmingham west midlands B3 2HJ
16 March 2004Secretary resigned
16 March 2004Accounting reference date shortened from 31/01/05 to 30/09/04
16 March 2004New director appointed
16 March 2004New secretary appointed;new director appointed
16 March 2004Accounting reference date shortened from 31/01/05 to 30/09/04
16 March 2004New director appointed
16 March 2004Director resigned
16 March 2004Registered office changed on 16/03/04 from: one eleven edmund street birmingham west midlands B3 2HJ
16 March 2004New secretary appointed;new director appointed
16 March 2004Secretary resigned
16 March 2004New director appointed
5 January 2004Incorporation
Sign up now to grow your client base. Plans & Pricing