BRITTAIN ADAMS AND SONS LIMITED
Status | DISSOLVED |
Company No. | 03645908 |
Category | Private Limited Company |
Incorporated | 07 Oct 1998 |
Age | 25 years, 7 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 28 Nov 2019 |
Years | 4 years, 6 months, 5 days |
SUMMARY
BRITTAIN ADAMS AND SONS LIMITED is an dissolved private limited company with number 03645908. It was incorporated 25 years, 7 months, 27 days ago, on 07 October 1998 and it was dissolved 4 years, 6 months, 5 days ago, on 28 November 2019. The company address is 11 Roman Way Business Centre 11 Roman Way Business Centre, Droitwich, WR9 9AJ, Worcestershire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 28 Aug 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Apr 2019
Action Date: 05 Feb 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-02-05
Documents
Liquidation disclaimer notice
Date: 28 Feb 2018
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2018
Action Date: 27 Feb 2018
Category: Address
Type: AD01
Old address: C/O Locke Williams Associates Llp Blackthorn House St Pauls Square Birmingham B3 1RL
New address: 11 Roman Way Business Centre Berry Hill Droitwich Worcestershire WR9 9AJ
Change date: 2018-02-27
Documents
Liquidation voluntary appointment of liquidator
Date: 23 Feb 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 23 Feb 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 23 Feb 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Confirmation statement with updates
Date: 13 Nov 2017
Action Date: 07 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-07
Documents
Cessation of a person with significant control
Date: 10 Oct 2017
Action Date: 27 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-08-27
Psc name: Mary Teresa Adams
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 02 Mar 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Bestwick
Termination date: 2017-03-01
Documents
Confirmation statement with updates
Date: 19 Nov 2016
Action Date: 07 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-07
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2015
Action Date: 07 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-07
Documents
Appoint person director company with name date
Date: 22 Oct 2015
Action Date: 19 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sean Bestwick
Appointment date: 2015-10-19
Documents
Accounts with accounts type small
Date: 04 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 11 May 2015
Action Date: 26 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2010-02-26
Officer name: Derek Arthur Hancock
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2014
Action Date: 07 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-07
Documents
Accounts with accounts type small
Date: 08 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2013
Action Date: 07 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-07
Documents
Accounts with accounts type small
Date: 26 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date
Date: 30 Oct 2012
Action Date: 07 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-07
Documents
Accounts with accounts type small
Date: 02 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2011
Action Date: 07 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-07
Documents
Capital cancellation shares
Date: 27 May 2011
Action Date: 27 May 2011
Category: Capital
Type: SH06
Capital : 131,329 GBP
Date: 2011-05-27
Documents
Accounts with accounts type small
Date: 26 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Capital return purchase own shares
Date: 26 May 2011
Category: Capital
Type: SH03
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2010
Action Date: 07 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-07
Documents
Accounts with accounts type small
Date: 09 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination secretary company with name
Date: 01 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Derek Hancock
Documents
Termination director company with name
Date: 27 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Derek Hancock
Documents
Termination secretary company with name
Date: 27 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Derek Hancock
Documents
Change registered office address company with date old address
Date: 08 Jan 2010
Action Date: 08 Jan 2010
Category: Address
Type: AD01
Old address: C/O Meager Wood Locke & Co 4Th Floor 123 Hagley Road Edgbaston Birmingham B16 8LD
Change date: 2010-01-08
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2009
Action Date: 07 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-07
Documents
Change person director company with change date
Date: 18 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Neil Bestwick
Documents
Change person director company with change date
Date: 18 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Derek Arthur Hancock
Documents
Accounts with accounts type small
Date: 21 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 24 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director francis rowley
Documents
Legacy
Date: 07 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/10/08; full list of members
Documents
Accounts with accounts type small
Date: 24 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 11 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 11/01/08 from: 4TH floor crown hse, 123 hagely road, edgbaston birmingham west midlands B16 8LD
Documents
Legacy
Date: 09 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/10/07; full list of members
Documents
Legacy
Date: 09 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 09/01/08 from: 583 warwick road solihull west midlands B91 1AW
Documents
Accounts with accounts type small
Date: 28 Dec 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 29 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/06; full list of members
Documents
Accounts with accounts type small
Date: 21 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 10 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/05; full list of members
Documents
Accounts with accounts type small
Date: 24 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 04 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/04; full list of members
Documents
Accounts with accounts type small
Date: 15 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 09 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/03; full list of members
Documents
Accounts with accounts type small
Date: 28 Apr 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 06 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/02; full list of members
Documents
Accounts with accounts type small
Date: 14 Jun 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 16 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/01; full list of members
Documents
Legacy
Date: 01 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 27 Apr 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 31 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/00; full list of members
Documents
Accounts with accounts type small
Date: 17 May 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 25 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/99; full list of members
Documents
Legacy
Date: 14 Jul 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/99 to 31/12/99
Documents
Certificate change of name company
Date: 26 Apr 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed chartformat LIMITED\certificate issued on 27/04/99
Documents
Legacy
Date: 19 Apr 1999
Category: Capital
Type: 88(2)R
Description: Ad 08/04/99--------- £ si 138239@1=138239 £ ic 2/138241
Documents
Resolution
Date: 16 Mar 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Mar 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Mar 1999
Category: Capital
Type: 123
Description: £ nc 1000/150000 10/03/99
Documents
Legacy
Date: 15 Jan 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jan 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Jan 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 15 Jan 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jan 1999
Category: Address
Type: 287
Description: Registered office changed on 15/01/99 from: 1 mitchell lane bristol BS1 6BU
Documents
Some Companies
SKEWMOUNT,KENDAL,LA9 4PQ
Number: | 06912032 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEGASUS HOUSE, 463A,SHEFFIELD,S10 2QD
Number: | 11811452 |
Status: | ACTIVE |
Category: | Private Limited Company |
CREST DEVELOPMENTS SOUTHERN LIMITED
31 PORTSFIELD ROAD,NEWPORT PAGNELL,MK16 8BL
Number: | 11923295 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 JURY STREET,WARWICKSHIRE,CV34 4EW
Number: | 04130768 |
Status: | ACTIVE |
Category: | Private Limited Company |
109 WELLAND VALE ROAD,CORBY,NN17 2AW
Number: | 10472871 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CHESSER LOAN,EDINBURGH,EH14 1SX
Number: | SC540772 |
Status: | ACTIVE |
Category: | Private Limited Company |