Advanced company searchLink opens in new window

ADAMS TINGLE RISK SOLUTIONS LIMITED

Company number 00479480

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)
06 Feb 2013 GAZ2 Final Gazette dissolved following liquidation
16 Nov 2012 4.68 Liquidators' statement of receipts and payments to 17 July 2012
06 Nov 2012 4.71 Return of final meeting in a members' voluntary winding up
30 Jul 2012 TM01 Termination of appointment of Timothy Duncan Philip as a director on 30 June 2012
08 Aug 2011 AR01 Annual return made up to 17 July 2011 with full list of shareholders
Statement of capital on 2011-08-08
  • GBP 2,742
26 Jul 2011 AP03 Appointment of Mr Samuel Thomas Budgen Clark as a secretary
26 Jul 2011 TM02 Termination of appointment of Andrew Hunter as a secretary
22 Jul 2011 4.70 Declaration of solvency
22 Jul 2011 600 Appointment of a voluntary liquidator
22 Jul 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-07-18
31 Dec 2010 AP03 Appointment of Mr Andrew Stewart Hunter as a secretary
31 Dec 2010 TM02 Termination of appointment of Darryl Clark as a secretary
11 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
27 Jul 2010 AR01 Annual return made up to 17 July 2010 with full list of shareholders
27 Jul 2010 CH01 Director's details changed for Mr Timothy Duncan Philip on 17 July 2010
27 Jul 2010 AP03 Appointment of Mr Darryl Clark as a secretary
27 Jul 2010 CH01 Director's details changed for Mr Andrew Charles Homer on 17 July 2010
27 Jul 2010 CH01 Director's details changed for Mr Peter Geoffrey Cullum on 17 July 2010
27 Jul 2010 TM02 Termination of appointment of Timothy Craton as a secretary
12 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
31 Jul 2009 363a Return made up to 17/07/09; full list of members
31 Jul 2009 353 Location of register of members
09 Jul 2009 288b Appointment Terminated Director kenneth maciver
18 Dec 2008 287 Registered office changed on 18/12/2008 from towergate house, 2 county gate staceys street maidstone kent ME14 1ST
04 Sep 2008 AA Accounts made up to 31 December 2007