ADAM AND YOUNGSON LTD
Status | LIQUIDATION |
Company No. | 09380783 |
Category | Private Limited Company |
Incorporated | 09 Jan 2015 |
Age | 9 years, 3 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
ADAM AND YOUNGSON LTD is an liquidation private limited company with number 09380783. It was incorporated 9 years, 3 months, 21 days ago, on 09 January 2015. The company address is 3rd Floor, Westfield House 3rd Floor, Westfield House, Sheffield, S1 3FZ, South Yorkshire.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Apr 2024
Action Date: 23 Jan 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-01-23
Documents
Liquidation voluntary statement of affairs
Date: 02 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 02 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 02 Feb 2023
Action Date: 02 Feb 2023
Category: Address
Type: AD01
Old address: 7 Park Lane Business Centre Basford Nottingham NG6 0DW England
Change date: 2023-02-02
New address: 3rd Floor, Westfield House 60 Charter Row Sheffield South Yorkshire S1 3FZ
Documents
Resolution
Date: 02 Feb 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type unaudited abridged
Date: 27 Jul 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 07 Jul 2022
Action Date: 25 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-25
Documents
Confirmation statement with updates
Date: 25 Jun 2021
Action Date: 25 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-25
Documents
Cessation of a person with significant control
Date: 25 Jun 2021
Action Date: 14 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-05-14
Psc name: Kevin Barry Thorp
Documents
Notification of a person with significant control
Date: 25 Jun 2021
Action Date: 14 May 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ross Adam
Notification date: 2021-05-14
Documents
Change registered office address company with date old address new address
Date: 25 Jun 2021
Action Date: 25 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-25
Old address: 149 Church Street Burbage LE10 2DB
New address: 7 Park Lane Business Centre Basford Nottingham NG6 0DW
Documents
Termination secretary company with name termination date
Date: 21 May 2021
Action Date: 14 May 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-05-14
Officer name: Ian James Thomson
Documents
Termination director company with name termination date
Date: 14 May 2021
Action Date: 28 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-04-28
Officer name: Dean Scott Youngson
Documents
Termination director company with name termination date
Date: 04 May 2021
Action Date: 28 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Barry Thorp
Termination date: 2021-04-28
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 10 Dec 2020
Action Date: 03 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-03
Documents
Change to a person with significant control
Date: 10 Dec 2020
Action Date: 01 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-12-01
Psc name: Mr Kevin Barry Thorp
Documents
Change to a person with significant control
Date: 10 Dec 2020
Action Date: 01 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-12-01
Psc name: Mr Kevin Barry Thorp
Documents
Change person director company with change date
Date: 10 Dec 2020
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-01
Officer name: Mr Kevin Barry Thorp
Documents
Change to a person with significant control
Date: 07 Jul 2020
Action Date: 08 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-08
Psc name: Mr Kevin Barry Thorp
Documents
Accounts with accounts type unaudited abridged
Date: 29 Jun 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change person director company with change date
Date: 19 Jun 2020
Action Date: 08 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-08
Officer name: Mr Kevin Barry Thorp
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Jan 2020
Action Date: 06 Jan 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-01-06
Charge number: 093807830001
Documents
Confirmation statement with updates
Date: 03 Dec 2019
Action Date: 03 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-03
Documents
Resolution
Date: 28 Nov 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 28 Nov 2019
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type micro entity
Date: 18 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2019
Action Date: 21 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-21
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 26 Jan 2018
Action Date: 21 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-21
Documents
Accounts with accounts type micro entity
Date: 04 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 27 Jan 2017
Action Date: 21 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-21
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 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: 02 Feb 2016
Action Date: 21 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-21
Documents
Appoint person director company with name date
Date: 22 Jul 2015
Action Date: 20 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-20
Officer name: Mr Dean Scott Youngson
Documents
Appoint person director company with name date
Date: 22 Jul 2015
Action Date: 20 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ross Anthony Adam
Appointment date: 2015-07-20
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2015
Action Date: 21 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-21
Documents
Appoint person secretary company with name date
Date: 23 Jan 2015
Action Date: 23 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-01-23
Officer name: Mr Ian James Thomson
Documents
Change account reference date company current shortened
Date: 23 Jan 2015
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2016-01-31
New date: 2015-12-31
Documents
Appoint person director company with name date
Date: 23 Jan 2015
Action Date: 23 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-23
Officer name: Mr Kevin Barry Thorp
Documents
Termination director company with name termination date
Date: 09 Jan 2015
Action Date: 09 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Valaitis
Termination date: 2015-01-09
Documents
Some Companies
925 FINCHLEY ROAD,LONDON,NW11 7PE
Number: | 11757754 |
Status: | ACTIVE |
Category: | Private Limited Company |
10-11 CHARTERHOUSE SQUARE,LONDON,EC1M 6EH
Number: | LP019321 |
Status: | ACTIVE |
Category: | Limited Partnership |
MAXIMUM COMPUTING SERVICES LIMITED
13 EVERSLEY ROAD,BEXHILL-ON-SEA,TN40 1EU
Number: | 02217482 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 HOBART ROAD,NEW MILTON,BH25 6EG
Number: | 08236973 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORNERSTONE HOUSE MIDLAND WAY,BRISTOL,BS35 2BS
Number: | 08350168 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 YEW CLOSE,RUGELEY,WS15 4TX
Number: | 07313010 |
Status: | ACTIVE |
Category: | Private Limited Company |