Advanced company searchLink opens in new window

ADAM'S SIGNS LTD

Company number 09903898

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 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
18 Dec 2020 CS01 Confirmation statement made on 6 December 2020 with no updates
08 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2020 CS01 Confirmation statement made on 6 December 2019 with no updates
20 Sep 2019 AA01 Previous accounting period extended from 31 December 2018 to 28 February 2019
20 Sep 2019 AD01 Registered office address changed from 42 st. Andrews Road South Lytham St. Annes FY8 1PS England to 52 Holmefield Road Lytham St. Annes FY8 1JY on 20 September 2019
15 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with no updates
29 Sep 2018 AA Micro company accounts made up to 31 December 2017
23 Jan 2018 AD01 Registered office address changed from 55 st. Leonards Road West Lytham St. Annes Lancashire FY8 2PF England to 42 st. Andrews Road South Lytham St. Annes FY8 1PS on 23 January 2018
20 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with no updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
14 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
14 Dec 2016 AP01 Appointment of Miss Jessica Louise Kelley as a director on 5 December 2016
14 Dec 2016 TM01 Termination of appointment of Adam Philip Kelley as a director on 5 December 2016
08 Mar 2016 AD01 Registered office address changed from 10 st. Leonards Road West Lytham St. Annes Lancashire FY8 2PF England to 55 st. Leonards Road West Lytham St. Annes Lancashire FY8 2PF on 8 March 2016
26 Feb 2016 AD01 Registered office address changed from Unit B, Enterprise House Peel Road Blackpool FY4 5JX United Kingdom to 10 st. Leonards Road West Lytham St. Annes Lancashire FY8 2PF on 26 February 2016
04 Feb 2016 AP01 Appointment of Mr Adam Philip Kelley as a director on 31 December 2015
04 Feb 2016 TM01 Termination of appointment of Philip Kelley as a director on 31 December 2015
07 Dec 2015 NEWINC Incorporation
Statement of capital on 2015-12-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted