Advanced company searchLink opens in new window

ADAM MOTORS LIMITED

Company number 07760343

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)
22 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
22 May 2020 WU15 Notice of final account prior to dissolution
27 Feb 2020 WU07 Progress report in a winding up by the court
05 Apr 2019 WU07 Progress report in a winding up by the court
21 Feb 2018 AD01 Registered office address changed from 68D Bilton Road Perivale London UB6 7DE to Townshend House Crown Road Norwich NR1 3DT on 21 February 2018
15 Feb 2018 WU04 Appointment of a liquidator
04 Jan 2018 COCOMP Order of court to wind up
13 Jul 2017 AA Micro company accounts made up to 30 September 2016
13 Jun 2017 TM01 Termination of appointment of Richard Ewart Dunstan as a director on 1 May 2017
13 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with updates
27 Apr 2017 AD01 Registered office address changed from 14 Berger Close Petts Wood Orpington BR5 1HR England to 68D Bilton Road Perivale London UB6 7DE on 27 April 2017
18 Apr 2017 AD01 Registered office address changed from 68D Bilton Road Perivale Middlesex UB6 7DE to 14 Berger Close Petts Wood Orpington BR5 1HR on 18 April 2017
18 Apr 2017 AP01 Appointment of Mr Richard Ewart Dunstan as a director on 18 April 2017
13 Apr 2017 AD01 Registered office address changed from 1 Courtlands Avenue Hampton TW12 3NS England to 68D Bilton Road Perivale Middlesex UB6 7DE on 13 April 2017
31 Mar 2017 TM01 Termination of appointment of Richard Ewart Dunstan as a director on 20 March 2016
31 Mar 2017 AD01 Registered office address changed from 14 Berger Close Petts Wood Orpington Kent BR5 1HR England to 1 Courtlands Avenue Hampton TW12 3NS on 31 March 2017
03 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
02 Sep 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-09-02
  • GBP 1,000
01 Sep 2016 AA Total exemption small company accounts made up to 30 September 2015
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2015 AP01 Appointment of Mr Richard Ewart Dunstan as a director on 1 October 2015
28 Nov 2015 AD01 Registered office address changed from 14 Berger Close Petts Wood Orpington Kent BR5 1HR England to 14 Berger Close Petts Wood Orpington Kent BR5 1HR on 28 November 2015
28 Nov 2015 AD01 Registered office address changed from 67 Bideford Avenue Perivale Middlesex UB6 7PX to 14 Berger Close Petts Wood Orpington Kent BR5 1HR on 28 November 2015
27 Nov 2015 TM01 Termination of appointment of Richard Ewart Dunstan as a director on 1 October 2015
24 Nov 2015 AP01 Appointment of Mr Issam Alhajmahoud as a director on 1 October 2015