This company is commonly known as Adam Askey Ltd. The company was founded 27 years ago and was given the registration number 03226140. The firm's registered office is in BIRMINGHAM. You can find them at Cvr Global Llp Three Brindleyplace, 2nd Floor, Birmingham, . This company's SIC code is 43910 - Roofing activities.
Name | : | ADAM ASKEY LTD |
---|---|---|
Company Number | : | 03226140 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 17 July 1996 |
End of financial year | : | 31 March 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cvr Global Llp Three Brindleyplace, 2nd Floor, Birmingham, B1 2JB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8th Floor Temple Point, One Temple Row, Birmingham, B2 5LG | Director | 16 July 2018 | Active |
79 Sheaf Lane, Sheldon, Birmingham, B26 3EP | Secretary | 10 May 2007 | Active |
167 Seven Star Road, Solihull, B91 2BN | Secretary | 17 July 1996 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 17 July 1996 | Active |
Crosby Court, 28 George Street, Birmingham, England, B3 1QG | Director | 31 March 2017 | Active |
Crosby Court, 28 George Street, Birmingham, England, B3 1QG | Director | 30 December 2014 | Active |
Crosby Court, 28 George Street, Birmingham, England, B3 1QG | Director | 04 July 2017 | Active |
Unit 2, Century Park, Starley Way, Birmingham, England, B37 7HF | Director | 25 January 2018 | Active |
Unit 2, Century Park, Starley Way, Birmingham, England, B37 7HF | Director | 25 January 2018 | Active |
Crosby Court, 28 George Street, Birmingham, England, B3 1QG | Director | 01 July 2016 | Active |
Crosby Court, 28 George Street, Birmingham, England, B3 1QG | Director | 01 July 2016 | Active |
Crosby Court, 28 George Street, Birmingham, England, B3 1QG | Director | 23 March 2005 | Active |
167, Seven Star Road, Solihull, Uk, B91 2BN | Director | 17 July 1996 | Active |
Adam Askey Group Ltd | ||
Notified on | : | 29 January 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Crosby Court, 28 George Street, Birmingham, England, B3 1QG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-27 | Gazette | Gazette dissolved liquidation. | Download |
2023-01-27 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-02-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-08-19 | Address | Change registered office address company with date old address new address. | Download |
2021-01-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-03-05 | Gazette | Gazette notice compulsory. | Download |
2019-03-04 | Address | Change registered office address company with date old address new address. | Download |
2019-03-03 | Insolvency | Liquidation disclaimer notice. | Download |
2019-03-03 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-03-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-03-03 | Resolution | Resolution. | Download |
2018-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-31 | Officers | Appoint person director company with name date. | Download |
2018-07-24 | Officers | Termination director company with name termination date. | Download |
2018-07-24 | Officers | Termination director company with name termination date. | Download |
2018-07-03 | Address | Change registered office address company with date old address new address. | Download |
2018-04-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-26 | Officers | Appoint person director company with name date. | Download |
2018-01-26 | Officers | Appoint person director company with name date. | Download |
2018-01-26 | Officers | Termination director company with name termination date. | Download |
2017-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-27 | Officers | Termination director company with name termination date. | Download |
2017-07-27 | Capital | Capital variation of rights attached to shares. | Download |
2017-07-27 | Capital | Capital name of class of shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.