ADAM FRANCIS ELECTRICAL LTD

Company Documents

DateDescription
25/12/2425 December 2024 Final Gazette dissolved following liquidation

View Document

25/12/2425 December 2024 Final Gazette dissolved following liquidation

View Document

25/09/2425 September 2024 Return of final meeting in a creditors' voluntary winding up

View Document

25/06/2425 June 2024 Liquidators' statement of receipts and payments to 2024-05-02

View Document

20/03/2420 March 2024 Termination of appointment of Adam Christopher Francis as a director on 2024-03-14

View Document

15/06/2315 June 2023 Liquidators' statement of receipts and payments to 2023-05-02

View Document

24/01/2224 January 2022 Registered office address changed from C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2022-01-24

View Document

12/07/2112 July 2021 Registered office address changed from Langley House Park Road East Finchley London N2 8EY to C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH on 2021-07-12

View Document

28/06/2128 June 2021 Liquidators' statement of receipts and payments to 2021-05-02

View Document

15/07/1915 July 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/05/2019:LIQ. CASE NO.1

View Document

30/05/1830 May 2018 REGISTERED OFFICE CHANGED ON 30/05/2018 FROM 45 SANDBECK COURT BAWTRY DONCASTER SOUTH YORKSHIRE DN10 6XP

View Document

23/05/1823 May 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

23/05/1823 May 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

23/05/1823 May 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

09/02/179 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

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

View Accounts

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

08/01/168 January 2016 Annual return made up to 27 October 2015 with full list of shareholders

View Document

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

View Accounts

03/08/153 August 2015 REGISTERED OFFICE CHANGED ON 03/08/2015 FROM 5 CHEYNE WALK BAWTRY DONCASTER SOUTH YORKSHIRE DN10 6RS

View Document

03/08/153 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM FRANCIS / 03/08/2015

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

07/01/157 January 2015 Annual return made up to 27 October 2014 with full list of shareholders

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

24/01/1424 January 2014 Annual return made up to 27 October 2013 with full list of shareholders

View Document

28/11/1328 November 2013 REGISTERED OFFICE CHANGED ON 28/11/2013 FROM 198 KENTMERE DRIVE DONCASTER YORKSHIRE DN4 5FE ENGLAND

View Document

28/11/1328 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM FRANCIS / 21/11/2013

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

16/01/1316 January 2013 Annual return made up to 27 October 2012 with full list of shareholders

View Document

27/10/1127 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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