PETER ADAMS AGENCIES FOR TEXTILES LIMITED



Company Documents

DateDescription
21/05/2221 May 2022 Final Gazette dissolved following liquidation

View Document

21/02/2221 February 2022 Return of final meeting in a members' voluntary winding up

View Document

28/07/2128 July 2021 Registered office address changed from 2nd Floor Regis House 45 King William Street London Berkshire EC4R 9AN to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2021-07-28

View Document

13/07/2113 July 2021 Appointment of a voluntary liquidator

View Document

13/07/2113 July 2021 Removal of liquidator by court order

View Document

21/06/2121 June 2021 Removal of liquidator by court order

View Document

25/09/1925 September 2019 REGISTERED OFFICE CHANGED ON 25/09/2019 FROM GLADSTONE HOUSE 77-79 HIGH STREET EGHAM SURREY TW20 9HY ENGLAND

View Document

24/09/1924 September 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/09/1924 September 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

24/09/1924 September 2019 SPECIAL RESOLUTION TO WIND UP

View Document

09/09/199 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/09/199 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

Analyse these accounts
30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

22/11/1722 November 2017 REGISTERED OFFICE CHANGED ON 22/11/2017 FROM 17 ELYSIUM GATE 126-128 NEW KINGS ROAD LONDON SW6 4LZ

View Document

22/11/1722 November 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

Analyse these accounts
02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

24/04/1724 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY NANCE ADAMS / 01/04/2017

View Document

24/04/1724 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN ADAMS / 01/04/2017

View Document

24/04/1724 April 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS ROSEMARY NANCE ADAMS / 01/04/2017

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

Analyse these accounts
03/05/163 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

Analyse these accounts
30/04/1530 April 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

Analyse these accounts
30/04/1430 April 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

Analyse these accounts
08/05/138 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

08/03/138 March 2013 DIRECTOR APPOINTED MRS ROSEMARY NANCE ADAMS

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ELVERSTON

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

30/04/1230 April 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

07/03/127 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN ADAMS / 26/10/2010

View Document

07/03/127 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS ROSEMARY NANCE ADAMS / 26/10/2010

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

19/05/1119 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MARC ELVERSTON / 01/04/2011

View Document

20/04/1120 April 2011 SAIL ADDRESS CREATED

View Document

20/04/1120 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

31/10/1031 October 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/10/1028 October 2010 CHANGE PERSON AS DIRECTOR

View Document

13/05/1013 May 2010 30/04/10 NO CHANGES

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

15/05/0915 May 2009 REGISTERED OFFICE CHANGED ON 15/05/2009 FROM 17 ELYSIUM GATE 126-128 NEW KINGS ROAD LONDON SW6 4LZ

View Document

15/05/0915 May 2009 REGISTERED OFFICE CHANGED ON 15/05/09 FROM: 17 ELYSIUM GATE 126-128 NEW KINGS ROAD LONDON SW6 4LZ

View Document

15/05/0915 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 REGISTERED OFFICE CHANGED ON 13/01/2009 FROM 1 CROMWELL PLACE SOUTH KENSINGTON LONDON SW7 2JE

View Document

13/01/0913 January 2009 REGISTERED OFFICE CHANGED ON 13/01/09 FROM: 1 CROMWELL PLACE SOUTH KENSINGTON LONDON SW7 2JE

View Document

11/12/0811 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 Annual accounts small company total exemption made up to 31 October 2007

View Document

10/05/0710 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0710 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/05/0710 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

10/05/0710 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document



31/08/0631 August 2006 £ IC 1372/686 04/08/06 £ SR 686@1=686

View Document

10/05/0610 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

25/05/0425 May 2004 NEW DIRECTOR APPOINTED

View Document

25/05/0425 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 £ IC 1960/1372 07/02/03 £ SR 588@1=588

View Document

19/03/0319 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/10/0231 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

11/10/0211 October 2002 DIRECTOR RESIGNED

View Document

30/05/0230 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

21/06/0121 June 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

31/10/9931 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

03/06/993 June 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

27/05/9827 May 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/9827 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/9827 May 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

20/05/9820 May 1998 REGISTERED OFFICE CHANGED ON 20/05/98 FROM: 4 GUTHRIE STREET LONDON SW3 6NU

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

14/05/9714 May 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

03/03/973 March 1997 REGISTERED OFFICE CHANGED ON 03/03/97 FROM: 9 STEWARTS GROVE CHELSEA LONDON SW3 6PD

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

03/06/963 June 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

10/05/9510 May 1995 RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS

View Document

31/10/9431 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/06/941 June 1994 REGISTERED OFFICE CHANGED ON 01/06/94

View Document

01/06/941 June 1994 RETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS

View Document

01/06/941 June 1994 RETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 01/06/94

View Document

31/10/9331 October 1993 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

17/05/9317 May 1993 RETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS

View Document

31/10/9231 October 1992 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

15/10/9215 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9214 May 1992 REGISTERED OFFICE CHANGED ON 14/05/92

View Document

14/05/9214 May 1992 RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS

View Document

14/05/9214 May 1992 RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 14/05/92

View Document

31/10/9131 October 1991 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

12/05/9112 May 1991 RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS

View Document

17/04/9117 April 1991 REGISTERED OFFICE CHANGED ON 17/04/91 FROM: GOLDEN HOUSE 29 GT. PULTENEY STREET LONDON W1R 3DD

View Document

14/11/9014 November 1990 RETURN MADE UP TO 02/11/90; FULL LIST OF MEMBERS

View Document

31/10/9031 October 1990 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

31/10/8931 October 1989 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

08/05/898 May 1989 RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS

View Document

31/10/8831 October 1988 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

28/07/8828 July 1988 RETURN MADE UP TO 25/03/88; FULL LIST OF MEMBERS

View Document

31/10/8731 October 1987 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

29/04/8729 April 1987 DIRECTOR RESIGNED

View Document

29/04/8729 April 1987 RETURN MADE UP TO 26/03/87; FULL LIST OF MEMBERS

View Document

31/10/8631 October 1986 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

07/02/847 February 1984 ANNUAL RETURN MADE UP TO 04/03/83

View Document

09/07/829 July 1982 ANNUAL RETURN MADE UP TO 08/04/81

View Document

21/04/7921 April 1979 ANNUAL RETURN MADE UP TO 02/02/79

View Document

15/08/7815 August 1978 ALLOTMENT OF SHARES

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company