Advanced company searchLink opens in new window

ADAMSON DEL 2 LIMITED

Company number 02475151

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)
06 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Apr 2017 CH01 Director's details changed for Mr Andrew John Evans on 26 April 2017
21 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
13 Mar 2017 DS01 Application to strike the company off the register
01 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
28 Feb 2017 TM02 Termination of appointment of Richard Wardner as a secretary on 28 February 2017
28 Oct 2016 SH20 Statement by Directors
28 Oct 2016 SH19 Statement of capital on 28 October 2016
  • GBP 1
28 Oct 2016 CAP-SS Solvency Statement dated 25/10/16
28 Oct 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
26 Oct 2016 AA Accounts for a dormant company made up to 31 March 2016
19 Oct 2016 CH03 Secretary's details changed for Richard Wardner on 19 October 2016
19 Oct 2016 CH01 Director's details changed for Mr Andrew John Evans on 19 October 2016
19 Oct 2016 AD01 Registered office address changed from Ener-G House, Daniel Adamson Road, Salford Manchester M50 1DT to Edison House Daniel Adamson Road Salford Manchester M50 1DT on 19 October 2016
19 Oct 2016 CERTNM Company name changed land fill gas LIMITED\certificate issued on 19/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-18
29 Feb 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 483,000
01 Jul 2015 AA Accounts for a dormant company made up to 31 March 2015
28 Feb 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-02-28
  • GBP 483,000
20 Nov 2014 CH01 Director's details changed for Mr Andrew John Evans on 20 November 2014
27 Jun 2014 AA Accounts for a dormant company made up to 31 March 2014
11 Apr 2014 CERTNM Company name changed ad ener-g LIMITED\certificate issued on 11/04/14
  • RES15 ‐ Change company name resolution on 2014-04-02
11 Apr 2014 CONNOT Change of name notice
28 Feb 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 483,000
15 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
04 Jun 2013 AP01 Appointment of Mr Andrew John Evans as a director