Advanced company searchLink opens in new window

ADAMSON DEL 3 LIMITED

Company number 02961734

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)
30 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2019 DS01 Application to strike the company off the register
07 Sep 2018 MR04 Satisfaction of charge 2 in full
04 Sep 2018 CS01 Confirmation statement made on 24 August 2018 with updates
13 Aug 2018 PSC07 Cessation of Adamson Del 4 Limited as a person with significant control on 28 October 2016
13 Aug 2018 PSC05 Change of details for Ener-G Power Limited as a person with significant control on 20 October 2016
29 Jun 2018 TM02 Termination of appointment of Richard Wardner as a secretary on 28 June 2018
17 Apr 2018 AA Accounts for a dormant company made up to 31 March 2018
14 Mar 2018 AUD Auditor's resignation
08 Nov 2017 AA Full accounts made up to 31 March 2017
27 Oct 2017 TM01 Termination of appointment of Andrew John Evans as a director on 27 October 2017
24 Aug 2017 CS01 Confirmation statement made on 24 August 2017 with updates
25 Jul 2017 PSC07 Cessation of A Person with Significant Control as a person with significant control on 28 October 2016
25 Jul 2017 PSC02 Notification of Ylem Group Limited as a person with significant control on 28 October 2016
26 Apr 2017 CH01 Director's details changed for Mr Andrew John Evans on 26 April 2017
21 Dec 2016 TM01 Termination of appointment of Andrew Ian Maclellan as a director on 25 October 2016
21 Dec 2016 TM01 Termination of appointment of Timothy Hays Scott as a director on 25 October 2016
28 Oct 2016 SH20 Statement by Directors
28 Oct 2016 SH19 Statement of capital on 28 October 2016
  • GBP 2
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 Full accounts made up to 31 March 2016
19 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-19
19 Oct 2016 AD01 Registered office address changed from Ener-G House Daniel Adamson Road Salford Manchester M50 1DT United Kingdom to Edison House Daniel Adamson Road Salford Manchester M50 1DT on 19 October 2016