ADEPT PROFESSIONAL SERVICES LTD

Fourth Floor Toronto Square Fourth Floor Toronto Square, Leeds, LS1 2HJ
StatusDISSOLVED
Company No.08679037
CategoryPrivate Limited Company
Incorporated05 Sep 2013
Age10 years, 9 months, 9 days
JurisdictionEngland Wales
Dissolution15 Sep 2020
Years3 years, 8 months, 29 days

SUMMARY

ADEPT PROFESSIONAL SERVICES LTD is an dissolved private limited company with number 08679037. It was incorporated 10 years, 9 months, 9 days ago, on 05 September 2013 and it was dissolved 3 years, 8 months, 29 days ago, on 15 September 2020. The company address is Fourth Floor Toronto Square Fourth Floor Toronto Square, Leeds, LS1 2HJ.



Company Fillings

Gazette dissolved liquidation

Date: 15 Sep 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 15 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Address

Type: AD01

Old address: 37-38 Market Street Ferryhill County Durham DL17 8JH

Change date: 2019-10-31

New address: Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 30 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 30 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2019

Action Date: 14 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-14

Officer name: Alan Richard Neal

Documents

View document PDF

Change to a person with significant control

Date: 17 Sep 2019

Action Date: 18 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-18

Psc name: Mr Andrew John Tomlinson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2018

Action Date: 05 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-05

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Oct 2018

Action Date: 09 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Benjamin Buckle

Cessation date: 2018-04-09

Documents

View document PDF

Resolution

Date: 25 Aug 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2018

Action Date: 09 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-09

Officer name: James Benjamin Buckle

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2017

Action Date: 05 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-05

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2017

Action Date: 18 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-18

Officer name: N/a Alan Richard Neal

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 05 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2015

Action Date: 05 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-05

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2015

Action Date: 28 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-28

Officer name: Mr Andrew John Tomlinson

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2015

Action Date: 28 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Benjamin Buckle

Change date: 2015-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Mar 2015

Action Date: 26 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086790370001

Charge creation date: 2015-03-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Feb 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA01

New date: 2015-01-31

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Certificate change of name company

Date: 19 Nov 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed andrew james bakeware LIMITED\certificate issued on 19/11/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2014

Action Date: 05 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-05

Documents

View document PDF

Change account reference date company current extended

Date: 09 Sep 2013

Action Date: 31 Oct 2014

Category: Accounts

Type: AA01

Made up date: 2014-09-30

New date: 2014-10-31

Documents

View document PDF

Incorporation company

Date: 05 Sep 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D.J.MOTORS LIMITED

DEVONSHIRE HOUSE,LEEDS,LS8 1AY

Number:09804329
Status:ACTIVE
Category:Private Limited Company

DELLAR PROPERTY LTD

12 BROOK CLOSE,MALDON,CM9 8PE

Number:09162196
Status:ACTIVE
Category:Private Limited Company

FALCONWOOD TRADING LIMITED

3 LEICESTER STREET,WARRINGTON,WA5 1SZ

Number:11626958
Status:ACTIVE
Category:Private Limited Company

FINNEGAN LIMITED

11 SPRINGFIELD ROAD,WALLINGTON,SM6 0BD

Number:08085180
Status:ACTIVE
Category:Private Limited Company

GRATTAN HOUSE MANAGEMENT COMPANY LIMITED

10 PRIMROSE LANE,GLOSSOP,SK13 8EW

Number:09581739
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JONATHAN GOODWIN SOLICITOR ADVOCATE LIMITED

69 RIDGEWOOD DRIVE,WIRRAL,CH61 8RF

Number:07960718
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