Advanced company searchLink opens in new window

ADAM B COLOUR SERVICES LIMITED

Company number 01051592

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)
26 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
26 Oct 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Jul 2023 AD01 Registered office address changed from The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG to 1066 London Road Leigh on Sea Essex SS9 3NA on 17 July 2023
09 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 23 September 2022
03 Oct 2022 600 Appointment of a voluntary liquidator
03 Oct 2022 LIQ10 Removal of liquidator by court order
22 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 23 September 2021
20 Oct 2020 AD01 Registered office address changed from 32 Windmill Street London W1T 2JW to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 20 October 2020
14 Oct 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
14 Oct 2020 LIQ02 Statement of affairs
14 Oct 2020 600 Appointment of a voluntary liquidator
14 Oct 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-09-24
15 Jul 2020 MR04 Satisfaction of charge 3 in full
15 Jul 2020 MR04 Satisfaction of charge 2 in full
30 Jan 2020 AA Micro company accounts made up to 30 April 2019
20 Nov 2019 CS01 Confirmation statement made on 17 November 2019 with no updates
21 Dec 2018 AA Micro company accounts made up to 30 April 2018
22 Nov 2018 CS01 Confirmation statement made on 17 November 2018 with no updates
05 Jan 2018 AA Micro company accounts made up to 30 April 2017
20 Nov 2017 CS01 Confirmation statement made on 17 November 2017 with no updates
14 Dec 2016 CS01 Confirmation statement made on 17 November 2016 with updates
13 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
11 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
18 Nov 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 76,000
20 Jan 2015 AD01 Registered office address changed from Duchess House 32 Windmill Street London W1T 2JW to 32 Windmill Street London W1T 2JW on 20 January 2015