ADAMS CREATIVE LIMITED

Lodge Park Lodge Lane Lodge Park Lodge Lane, Colchester, CO4 5NE, Essex, England
StatusDISSOLVED
Company No.06097067
CategoryPrivate Limited Company
Incorporated12 Feb 2007
Age17 years, 3 months, 18 days
JurisdictionEngland Wales
Dissolution17 Mar 2020
Years4 years, 2 months, 16 days

SUMMARY

ADAMS CREATIVE LIMITED is an dissolved private limited company with number 06097067. It was incorporated 17 years, 3 months, 18 days ago, on 12 February 2007 and it was dissolved 4 years, 2 months, 16 days ago, on 17 March 2020. The company address is Lodge Park Lodge Lane Lodge Park Lodge Lane, Colchester, CO4 5NE, Essex, England.



Company Fillings

Gazette dissolved voluntary

Date: 17 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Change account reference date company current extended

Date: 13 Mar 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA01

Made up date: 2019-02-28

New date: 2019-04-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2018

Action Date: 31 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-31

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2018

Action Date: 02 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ben Adams

Change date: 2018-08-02

Documents

View document PDF

Change to a person with significant control

Date: 02 Aug 2018

Action Date: 02 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-02

Psc name: Mr Ben Adams

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2017

Action Date: 31 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2016

Action Date: 31 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-31

Documents

View document PDF

Change person secretary company with change date

Date: 29 Jul 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-07-29

Officer name: Mrs Katie Adams

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ben Adams

Change date: 2016-07-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2016

Action Date: 29 Jul 2016

Category: Address

Type: AD01

Old address: Holed Stone Barn Hollies Road Bradwell Braintree Essex CM77 8DZ

New address: Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE

Change date: 2016-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2015

Action Date: 31 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 31 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2014

Action Date: 12 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2013

Action Date: 12 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-12

Documents

View document PDF

Change person secretary company with change date

Date: 20 Feb 2013

Action Date: 13 Feb 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Katie Barker

Change date: 2012-02-13

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2013

Action Date: 13 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ben Adams

Change date: 2012-02-13

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Feb 2013

Action Date: 20 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-20

Old address: Holedstone Barn Stisted Cottage Farm Hollies Rd Braintree CM77 8DZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2012

Action Date: 12 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Capital allotment shares

Date: 22 Feb 2011

Action Date: 01 Feb 2011

Category: Capital

Type: SH01

Date: 2011-02-01

Capital : 10 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2011

Action Date: 12 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2010

Action Date: 12 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-12

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2010

Action Date: 12 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-12

Officer name: Mr Ben Adams

Documents

View document PDF

Change person secretary company with change date

Date: 01 Apr 2010

Action Date: 12 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Katie Barker

Change date: 2010-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / katie barker / 13/02/2009

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / ben adams / 22/04/2008

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/02/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Mar 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / katie barker / 27/07/2007

Documents

View document PDF

Legacy

Date: 12 Mar 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / ben adams / 27/07/2007

Documents

View document PDF

Incorporation company

Date: 12 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCELERATE BUSINESS PERFORMANCE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11083830
Status:ACTIVE
Category:Private Limited Company

BOURNE OFFICE CLEANING COMPANY LIMITED

SUITE 2 THE GRANARY,FARNHAM,GU9 8BB

Number:04941290
Status:ACTIVE
Category:Private Limited Company

IMPOSSIBLE TELECOM LIMITED

SUITE 3B2, NORTHSIDE HOUSE,COCKFOSTERS,EN4 9EB

Number:09947271
Status:ACTIVE
Category:Private Limited Company

OPEXC LTD

C/O GOODING ACCOUNTS,WESTBURY,BA13 3PE

Number:11192005
Status:ACTIVE
Category:Private Limited Company

PASCAL SOLUTIONS LTD

13-15 CHURCH ROAD,REDDITCH,B97 4AB

Number:07818235
Status:ACTIVE
Category:Private Limited Company

PILBEAM MANAGEMENT LIMITED

25 LEITH MANSIONS,LONDON,W9 1LQ

Number:06353740
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source