- Company Overview for ADAM'S ROW CONSTRUCTION LIMITED (10647988)
- Filing history for ADAM'S ROW CONSTRUCTION LIMITED (10647988)
- People for ADAM'S ROW CONSTRUCTION LIMITED (10647988)
- Insolvency for ADAM'S ROW CONSTRUCTION LIMITED (10647988)
- Registers for ADAM'S ROW CONSTRUCTION LIMITED (10647988)
- More for ADAM'S ROW CONSTRUCTION LIMITED (10647988)
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) |
---|---|---|---|
07 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 4 April 2023 | |
24 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 4 April 2022 | |
17 May 2021 | LIQ02 | Statement of affairs | |
29 Apr 2021 | 600 | Appointment of a voluntary liquidator | |
29 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2021 | AD01 | Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to C/O Castle Hill Insolvency 1 Battle Road Heathfield Industrial Estate Newton Abbot Devon TQ12 6RY on 7 April 2021 | |
08 Jun 2020 | AD04 | Register(s) moved to registered office address 73 Cornhill London EC3V 3QQ | |
02 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with no updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with updates | |
11 Oct 2017 | AD03 | Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH | |
10 Oct 2017 | AD02 | Register inspection address has been changed to Edelman House 1238 High Road Whetstone London N20 0LH | |
14 Mar 2017 | CH01 | Director's details changed for Mr Mark Crompton Hailey on 14 March 2017 | |
14 Mar 2017 | CH01 | Director's details changed for Mr Mark Crompton Hailey on 14 March 2017 | |
14 Mar 2017 | CH01 | Director's details changed for Alan Locke on 14 March 2017 | |
14 Mar 2017 | CH01 | Director's details changed for Alan Locke on 14 March 2017 | |
02 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-02
|