ADAM AND YOUNGSON LTD

3rd Floor, Westfield House 3rd Floor, Westfield House, Sheffield, S1 3FZ, South Yorkshire
StatusLIQUIDATION
Company No.09380783
CategoryPrivate Limited Company
Incorporated09 Jan 2015
Age9 years, 3 months, 21 days
JurisdictionEngland 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

View document PDF

Liquidation voluntary statement of affairs

Date: 02 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

Resolution

Date: 02 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Jul 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jun 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 28 Nov 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 28 Nov 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 09 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BODEVOLUTION LIMITED

925 FINCHLEY ROAD,LONDON,NW11 7PE

Number:11757754
Status:ACTIVE
Category:Private Limited Company

EQUITIX MA 7 LP

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

PASSENGER CLOTHING LTD

48 HOBART ROAD,NEW MILTON,BH25 6EG

Number:08236973
Status:ACTIVE
Category:Private Limited Company

RIGHT FOOT FIRST LIMITED

CORNERSTONE HOUSE MIDLAND WAY,BRISTOL,BS35 2BS

Number:08350168
Status:ACTIVE
Category:Private Limited Company

SUMMIT SECURITY SERVICES LTD

15 YEW CLOSE,RUGELEY,WS15 4TX

Number:07313010
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