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

Adam Askey Sutton Coldfield Ltd

Documents

Total Documents76
Total Pages273

Filing History

9 April 2019Final Gazette dissolved via voluntary strike-off
22 January 2019First Gazette notice for voluntary strike-off
10 January 2019Application to strike the company off the register
26 September 2018Previous accounting period extended from 31 December 2017 to 31 March 2018
11 September 2018Confirmation statement made on 13 July 2018 with no updates
11 September 2018Appointment of Mr Daniel Brade as a director on 16 July 2018
13 August 2018Termination of appointment of David Shane Slater as a director on 16 July 2018
24 July 2018Termination of appointment of Anthony Hudson as a director on 16 July 2018
3 July 2018Registered office address changed from Crosby Court 28 George Street Birmingham B3 1QG England to Unit 2 Century Park Starley Way Birmingham B37 7HF on 3 July 2018
13 April 2018Notification of Adam Askey Group Ltd as a person with significant control on 29 January 2018
26 January 2018Appointment of Mr Anthony Hudson as a director on 25 January 2018
26 January 2018Termination of appointment of Steven Dickson as a director on 25 January 2018
27 September 2017Appointment of Mr Steven Dickson as a director on 26 September 2017
27 September 2017Termination of appointment of Daniel Brade as a director on 26 September 2017
27 September 2017Total exemption full accounts made up to 31 December 2016
27 September 2017Termination of appointment of Daniel Brade as a director on 26 September 2017
27 September 2017Total exemption full accounts made up to 31 December 2016
27 September 2017Appointment of Mr Steven Dickson as a director on 26 September 2017
27 July 2017Particulars of variation of rights attached to shares
27 July 2017Change of share class name or designation
27 July 2017Change of share class name or designation
27 July 2017Particulars of variation of rights attached to shares
13 July 2017Confirmation statement made on 13 July 2017 with updates
13 July 2017Confirmation statement made on 13 July 2017 with updates
7 July 2017Confirmation statement made on 7 July 2017 with updates
7 July 2017Confirmation statement made on 7 July 2017 with updates
27 April 2017Confirmation statement made on 26 April 2017 with updates
27 April 2017Confirmation statement made on 26 April 2017 with updates
26 April 2017Appointment of Mr David Shane Slater as a director on 31 March 2017
26 April 2017Appointment of Mr David Shane Slater as a director on 31 March 2017
17 February 2017Appointment of Mr Daniel Brade as a director on 1 February 2017
17 February 2017Termination of appointment of Paul Breslin as a director on 1 February 2017
17 February 2017Appointment of Mr Daniel Brade as a director on 1 February 2017
17 February 2017Termination of appointment of Paul Breslin as a director on 1 February 2017
22 November 2016Termination of appointment of Gregory Ciaran Whelan as a director on 4 November 2016
22 November 2016Termination of appointment of Gregory Ciaran Whelan as a director on 4 November 2016
17 November 2016Appointment of Mr Paul Breslin as a director on 4 November 2016
17 November 2016Appointment of Mr Paul Breslin as a director on 4 November 2016
30 September 2016Total exemption small company accounts made up to 31 December 2015
30 September 2016Total exemption small company accounts made up to 31 December 2015
22 September 2016Confirmation statement made on 22 September 2016 with updates
22 September 2016Confirmation statement made on 22 September 2016 with updates
15 September 2016Confirmation statement made on 15 September 2016 with updates
15 September 2016Confirmation statement made on 15 September 2016 with updates
8 September 2016Confirmation statement made on 8 September 2016 with updates
8 September 2016Confirmation statement made on 8 September 2016 with updates
25 August 2016Confirmation statement made on 7 August 2016 with updates
25 August 2016Confirmation statement made on 7 August 2016 with updates
23 August 2016Termination of appointment of Paul Breslin as a director on 1 July 2016
23 August 2016Termination of appointment of Paul Breslin as a director on 1 July 2016
23 August 2016Appointment of Mr Gregory Ciaran Whelan as a director on 1 July 2016
23 August 2016Appointment of Mr Gregory Ciaran Whelan as a director on 1 July 2016
16 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
16 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
27 April 2016Registered office address changed from C/O Breslins Birmingham Ltd Crosby Court 28 George Street Birmingham B3 1QG to Crosby Court 28 George Street Birmingham B3 1QG on 27 April 2016
27 April 2016Registered office address changed from C/O Breslins Birmingham Ltd Crosby Court 28 George Street Birmingham B3 1QG to Crosby Court 28 George Street Birmingham B3 1QG on 27 April 2016
15 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-31
15 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-31
14 April 2016Termination of appointment of John James Wright as a director on 31 March 2016
14 April 2016Termination of appointment of John James Wright as a director on 31 March 2016
5 October 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
5 October 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
5 October 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
30 September 2015Accounts for a dormant company made up to 31 December 2014
30 September 2015Accounts for a dormant company made up to 31 December 2014
8 January 2015Appointment of Mr Paul Breslin as a director on 30 December 2014
8 January 2015Termination of appointment of Jason Williams as a director on 30 December 2014
8 January 2015Termination of appointment of Jason Williams as a director on 30 December 2014
8 January 2015Appointment of Mr Paul Breslin as a director on 30 December 2014
5 November 2014Current accounting period shortened from 31 August 2015 to 31 December 2014
5 November 2014Current accounting period shortened from 31 August 2015 to 31 December 2014
2 October 2014Registered office address changed from Albion Court 18-20 Frederick St Birmingham West Midlands B1 3HE United Kingdom to C/O Breslins Birmingham Ltd Crosby Court 28 George Street Birmingham B3 1QG on 2 October 2014
2 October 2014Registered office address changed from Albion Court 18-20 Frederick St Birmingham West Midlands B1 3HE United Kingdom to C/O Breslins Birmingham Ltd Crosby Court 28 George Street Birmingham B3 1QG on 2 October 2014
2 October 2014Registered office address changed from Albion Court 18-20 Frederick St Birmingham West Midlands B1 3HE United Kingdom to C/O Breslins Birmingham Ltd Crosby Court 28 George Street Birmingham B3 1QG on 2 October 2014
7 August 2014Incorporation
Statement of capital on 2014-08-07
  • GBP 100
7 August 2014Incorporation
Statement of capital on 2014-08-07
  • GBP 100
Sign up now to grow your client base. Plans & Pricing