ADAM FRANCIS ELECTRICAL LTD
Company Documents
Date | Description |
---|---|
25/12/2425 December 2024 | Final Gazette dissolved following liquidation |
25/12/2425 December 2024 | Final Gazette dissolved following liquidation |
25/09/2425 September 2024 | Return of final meeting in a creditors' voluntary winding up |
25/06/2425 June 2024 | Liquidators' statement of receipts and payments to 2024-05-02 |
20/03/2420 March 2024 | Termination of appointment of Adam Christopher Francis as a director on 2024-03-14 |
15/06/2315 June 2023 | Liquidators' statement of receipts and payments to 2023-05-02 |
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 |
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 |
28/06/2128 June 2021 | Liquidators' statement of receipts and payments to 2021-05-02 |
15/07/1915 July 2019 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/05/2019:LIQ. CASE NO.1 |
30/05/1830 May 2018 | REGISTERED OFFICE CHANGED ON 30/05/2018 FROM 45 SANDBECK COURT BAWTRY DONCASTER SOUTH YORKSHIRE DN10 6XP |
23/05/1823 May 2018 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
23/05/1823 May 2018 | EXTRAORDINARY RESOLUTION TO WIND UP |
23/05/1823 May 2018 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES |
09/02/179 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
13/01/1613 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
08/01/168 January 2016 | Annual return made up to 27 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
03/08/153 August 2015 | REGISTERED OFFICE CHANGED ON 03/08/2015 FROM 5 CHEYNE WALK BAWTRY DONCASTER SOUTH YORKSHIRE DN10 6RS |
03/08/153 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM FRANCIS / 03/08/2015 |
19/03/1519 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
07/01/157 January 2015 | Annual return made up to 27 October 2014 with full list of shareholders |
19/02/1419 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
24/01/1424 January 2014 | Annual return made up to 27 October 2013 with full list of shareholders |
28/11/1328 November 2013 | REGISTERED OFFICE CHANGED ON 28/11/2013 FROM 198 KENTMERE DRIVE DONCASTER YORKSHIRE DN4 5FE ENGLAND |
28/11/1328 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM FRANCIS / 21/11/2013 |
22/02/1322 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
16/01/1316 January 2013 | Annual return made up to 27 October 2012 with full list of shareholders |
27/10/1127 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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