ADAM ASKEY LTD

Company Documents

DateDescription
27/04/2327 April 2023 Final Gazette dissolved following liquidation

View Document

27/04/2327 April 2023 Final Gazette dissolved following liquidation

View Document

27/01/2327 January 2023 Return of final meeting in a creditors' voluntary winding up

View Document

03/02/223 February 2022 Liquidators' statement of receipts and payments to 2021-11-27

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM UNIT 2 CENTURY PARK STARLEY WAY BIRMINGHAM B37 7HF ENGLAND

View Document

03/03/193 March 2019 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

03/03/193 March 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

03/03/193 March 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/03/193 March 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MR DANIEL BRADE

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HUDSON

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, DIRECTOR CHRIS WENLOCK

View Document

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM CROSBY COURT 28 GEORGE STREET BIRMINGHAM B3 1QG ENGLAND

View Document

12/04/1812 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM ASKEY GROUP LTD

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, DIRECTOR STEVE DICKSON

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED MR ANTHONY HUDSON

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED MR CHRIS WENLOCK

View Document

20/11/1720 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL BRADE

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

05/07/175 July 2017 DIRECTOR APPOINTED MR STEVE DICKSON

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN WRIGHT

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL BRESLIN

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MR DANIEL BRADE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, DIRECTOR GREGORY WHELAN

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

07/09/167 September 2016 DIRECTOR APPOINTED MR JOHN WRIGHT

View Document

07/09/167 September 2016 DIRECTOR APPOINTED MR GREGORY CIARAN WHELAN

View Document

19/05/1619 May 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN WRIGHT

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM UNIT 2 CENTURY PARK STARLEY WAY ELMDON SOLIHULL B37 7HF

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/11/1519 November 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/01/158 January 2015 DIRECTOR APPOINTED MR PAUL BRESLIN

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/10/1428 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

07/10/137 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

08/07/138 July 2013 APPOINTMENT TERMINATED, SECRETARY KAY DAWES

View Document

20/12/1220 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

20/11/1220 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES WRIGHT / 20/11/2012

View Document

17/10/1217 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

19/10/1119 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

12/10/1112 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

22/10/1022 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

01/10/101 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

22/04/1022 April 2010 REGISTERED OFFICE CHANGED ON 22/04/2010 FROM 167 SEVEN STAR ROAD SOLIHULL WEST MIDLANDS B91 2BN

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES WRIGHT / 01/10/2009

View Document

21/10/0921 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

30/09/0930 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

09/01/099 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

17/10/0817 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WRIGHT / 01/04/2007

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/10/0717 October 2007 RETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS

View Document

13/07/0713 July 2007 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07

View Document

08/06/078 June 2007 DIRECTOR RESIGNED

View Document

08/06/078 June 2007 SECRETARY RESIGNED

View Document

08/06/078 June 2007 NEW SECRETARY APPOINTED

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 NEW DIRECTOR APPOINTED

View Document

07/04/057 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

15/05/0415 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

03/10/033 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

10/10/0210 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

31/12/0131 December 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

16/10/0016 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

05/06/005 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

23/11/9923 November 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

29/01/9929 January 1999 COMPANY NAME CHANGED ADAM ASKEY (ROOFING) LIMITED CERTIFICATE ISSUED ON 01/02/99

View Document

28/01/9928 January 1999 REGISTERED OFFICE CHANGED ON 28/01/99 FROM: 161 SEVERN STAR ROAD SOLIHULL WEST MIDLANDS B91 2NB

View Document

28/01/9928 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

03/12/983 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

05/10/985 October 1998 RETURN MADE UP TO 01/10/98; NO CHANGE OF MEMBERS

View Document

19/08/9719 August 1997 RETURN MADE UP TO 17/07/97; FULL LIST OF MEMBERS

View Document

19/08/9719 August 1997 S386 DISP APP AUDS 01/07/97

View Document

19/08/9719 August 1997 S252 DISP LAYING ACC 01/07/97

View Document

19/08/9719 August 1997 S366A DISP HOLDING AGM 01/07/97

View Document

23/07/9623 July 1996 SECRETARY RESIGNED

View Document

17/07/9617 July 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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