ADAMS WATER SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 27/06/2327 June 2023 | Final Gazette dissolved via compulsory strike-off |
| 27/06/2327 June 2023 | Final Gazette dissolved via compulsory strike-off |
| 16/05/2316 May 2023 | Compulsory strike-off action has been suspended |
| 16/05/2316 May 2023 | Compulsory strike-off action has been suspended |
| 11/04/2311 April 2023 | First Gazette notice for compulsory strike-off |
| 11/04/2311 April 2023 | First Gazette notice for compulsory strike-off |
| 19/12/2219 December 2022 | Registered office address changed from 2 Alder Close Heathfield TN21 8BY England to Basis House 125 Seaside Road Eastbourne BN21 3PH on 2022-12-19 |
| 19/12/2219 December 2022 | Director's details changed for Mr Kurt Chas Declan Adams on 2022-12-19 |
| 11/05/2111 May 2021 | 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