ADAM MYERS HOMES LIMITED

Register to unlock more data on OkredoRegister

ADAM MYERS HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04586331

Incorporation date

11/11/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Corner Oak, 1 Homer Road, Solihull B91 3QGCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2002)
dot icon14/11/2023
Final Gazette dissolved via compulsory strike-off
dot icon29/08/2023
First Gazette notice for compulsory strike-off
dot icon14/11/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon11/10/2022
Previous accounting period extended from 2022-03-31 to 2022-09-30
dot icon16/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon19/10/2021
Micro company accounts made up to 2021-03-31
dot icon18/11/2020
Confirmation statement made on 2020-11-11 with updates
dot icon18/11/2020
Change of details for Mr Charanjit Singh Bhandal as a person with significant control on 2020-11-18
dot icon13/10/2020
Micro company accounts made up to 2020-03-31
dot icon12/11/2019
Confirmation statement made on 2019-11-11 with no updates
dot icon21/09/2019
Resolutions
dot icon26/06/2019
Micro company accounts made up to 2019-03-31
dot icon13/11/2018
Confirmation statement made on 2018-11-11 with no updates
dot icon06/09/2018
Registered office address changed from 84 Raddlebarn Road Selly Oak Birmingham B29 6HH to Corner Oak 1 Homer Road Solihull B91 3QG on 2018-09-06
dot icon31/08/2018
Micro company accounts made up to 2018-03-31
dot icon21/11/2017
Confirmation statement made on 2017-11-11 with no updates
dot icon27/10/2017
Micro company accounts made up to 2017-03-31
dot icon25/06/2017
Director's details changed for Mr Charanjit Singh Bhandal on 2017-06-23
dot icon23/06/2017
Director's details changed for Mrs Ravinder Kaur Bhandal on 2017-06-23
dot icon23/06/2017
Secretary's details changed for Ravinder Kaur Bhandal on 2017-06-23
dot icon05/12/2016
Satisfaction of charge 3 in full
dot icon05/12/2016
Satisfaction of charge 7 in full
dot icon05/12/2016
Satisfaction of charge 9 in full
dot icon05/12/2016
Satisfaction of charge 4 in full
dot icon05/12/2016
Satisfaction of charge 6 in full
dot icon05/12/2016
Satisfaction of charge 8 in full
dot icon05/12/2016
Satisfaction of charge 2 in full
dot icon29/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon15/10/2016
Micro company accounts made up to 2016-03-31
dot icon25/11/2015
Micro company accounts made up to 2015-03-31
dot icon19/11/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon03/12/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon09/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/11/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon16/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/11/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon11/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/05/2012
Termination of appointment of Mark Stevenson as a director
dot icon07/01/2012
Particulars of a mortgage or charge / charge no: 10
dot icon18/11/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon08/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/12/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon18/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon04/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/11/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon18/11/2009
Director's details changed for Mark Jonathan Blane Stevenson on 2009-11-11
dot icon18/11/2009
Director's details changed for Charanjit Bhandal on 2009-11-11
dot icon18/11/2009
Director's details changed for Ravinder Bhandal on 2009-11-11
dot icon10/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/09/2009
Particulars of a mortgage or charge / charge no: 9
dot icon04/12/2008
Director appointed mark stevenson
dot icon03/12/2008
Particulars of a mortgage or charge / charge no: 8
dot icon01/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/11/2008
Return made up to 11/11/08; full list of members
dot icon18/11/2008
Location of register of members
dot icon18/11/2008
Registered office changed on 18/11/2008 from 137A worcester road hagley stourbridge west midlands DY9 0NW
dot icon18/11/2008
Location of debenture register
dot icon13/10/2008
Appointment terminated director and secretary tracey jones
dot icon13/10/2008
Appointment terminated director richard jones
dot icon13/10/2008
Secretary appointed ravinder kaur bhandal
dot icon24/09/2008
Particulars of a mortgage or charge / charge no: 7
dot icon07/05/2008
Director appointed ravinder kaur bhandal
dot icon06/05/2008
Director appointed charanjit singh bhandal
dot icon01/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon26/11/2007
Return made up to 11/11/07; full list of members
dot icon10/05/2007
Particulars of mortgage/charge
dot icon23/03/2007
Return made up to 11/11/06; full list of members
dot icon22/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon31/10/2006
Particulars of mortgage/charge
dot icon31/07/2006
Total exemption full accounts made up to 2005-03-31
dot icon08/02/2006
Particulars of mortgage/charge
dot icon24/01/2006
Return made up to 11/11/05; full list of members
dot icon26/07/2005
Particulars of mortgage/charge
dot icon26/07/2005
Total exemption full accounts made up to 2004-03-31
dot icon16/03/2005
Accounting reference date shortened from 30/11/04 to 31/03/04
dot icon16/03/2005
Ad 27/04/04--------- £ si 50@1
dot icon26/11/2004
Return made up to 11/11/04; full list of members
dot icon23/11/2004
Registered office changed on 23/11/04 from: 84 raddlebarn road selly oak birmingham B29 6HH
dot icon07/10/2004
Accounts for a dormant company made up to 2003-11-30
dot icon13/08/2004
Particulars of mortgage/charge
dot icon29/07/2004
Particulars of mortgage/charge
dot icon05/12/2003
Return made up to 11/11/03; full list of members
dot icon13/11/2003
New secretary appointed
dot icon23/10/2003
Secretary resigned
dot icon23/10/2003
Director resigned
dot icon23/10/2003
New director appointed
dot icon23/10/2003
New director appointed
dot icon18/09/2003
Certificate of change of name
dot icon23/06/2003
New director appointed
dot icon17/06/2003
New secretary appointed
dot icon18/11/2002
Secretary resigned
dot icon18/11/2002
Director resigned
dot icon18/11/2002
Registered office changed on 18/11/02 from: somerset house 40-49 price street birmingham B4 6LZ
dot icon11/11/2002
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
695.71K
-
0.00
-
-
2021
0
695.71K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

695.71K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADAM MYERS HOMES LIMITED

ADAM MYERS HOMES LIMITED is an(a) Dissolved company incorporated on 11/11/2002 with the registered office located at Corner Oak, 1 Homer Road, Solihull B91 3QG. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ADAM MYERS HOMES LIMITED?

toggle

ADAM MYERS HOMES LIMITED is currently Dissolved. It was registered on 11/11/2002 and dissolved on 14/11/2023.

Where is ADAM MYERS HOMES LIMITED located?

toggle

ADAM MYERS HOMES LIMITED is registered at Corner Oak, 1 Homer Road, Solihull B91 3QG.

What does ADAM MYERS HOMES LIMITED do?

toggle

ADAM MYERS HOMES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ADAM MYERS HOMES LIMITED?

toggle

The latest filing was on 14/11/2023: Final Gazette dissolved via compulsory strike-off.