Advanced company searchLink opens in new window

ADAM FAMILY BUTCHERS LTD

Company number SC473641

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)
04 Jun 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Dec 2023 AA Micro company accounts made up to 31 March 2023
21 Nov 2023 SOAS(A) Voluntary strike-off action has been suspended
24 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2023 DS01 Application to strike the company off the register
05 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with no updates
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
12 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with no updates
20 Jan 2022 AA Micro company accounts made up to 31 March 2021
02 Nov 2021 CS01 Confirmation statement made on 10 October 2021 with no updates
27 Mar 2021 AA Micro company accounts made up to 31 March 2020
17 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with no updates
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
10 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
18 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with no updates
29 Dec 2018 AA Micro company accounts made up to 31 March 2018
05 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with no updates
06 Dec 2017 AA Micro company accounts made up to 31 March 2017
15 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
28 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
31 Mar 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
27 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Apr 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
10 Jun 2014 AD01 Registered office address changed from 910 Tollcross Road Glasgow G32 8PE United Kingdom on 10 June 2014
27 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted