ADAM STAMP LIMITED

Register to unlock more data on OkredoRegister

ADAM STAMP LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05900585

Incorporation date

09/08/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Grosvenor House, 22 Grafton Street, Altrincham, Cheshire WA14 1DUCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2006)
dot icon24/06/2025
Resolutions
dot icon24/06/2025
Statement of affairs
dot icon24/06/2025
Appointment of a voluntary liquidator
dot icon23/06/2025
Registered office address changed from 3 Brookside Avenue Stockton Heath Warrington WA4 2XG England to Grosvenor House 22 Grafton Street Altrincham Cheshire WA14 1DU on 2025-06-23
dot icon16/08/2024
Appointment of Ms Karen Stamp as a director on 2024-08-01
dot icon16/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon12/02/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon31/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon20/02/2023
Confirmation statement made on 2023-02-12 with no updates
dot icon15/07/2022
Total exemption full accounts made up to 2021-08-31
dot icon18/03/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon18/03/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon02/02/2021
Total exemption full accounts made up to 2020-08-31
dot icon25/02/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-08-31
dot icon30/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon21/02/2019
Confirmation statement made on 2019-02-12 with updates
dot icon17/08/2018
Confirmation statement made on 2018-08-09 with no updates
dot icon16/08/2018
Registered office address changed from 10 Waterbridge Court Appleton Warrington WA4 3BJ to 3 Brookside Avenue Stockton Heath Warrington WA4 2XG on 2018-08-16
dot icon24/05/2018
Micro company accounts made up to 2017-08-31
dot icon25/08/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon01/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon24/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon27/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon21/08/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon28/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon23/09/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon13/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon07/11/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon07/11/2013
Registered office address changed from 6 Egerton Street Stockton Heath Warrington WA4 2DT on 2013-11-07
dot icon07/11/2013
Director's details changed for Adam Stamp on 2012-09-01
dot icon30/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon04/09/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon04/09/2012
Termination of appointment of Rebecca Day as a secretary
dot icon26/07/2012
Total exemption small company accounts made up to 2011-08-31
dot icon16/08/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon28/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon29/10/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon29/10/2010
Director's details changed for Adam Stamp on 2010-08-09
dot icon30/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon14/08/2009
Return made up to 09/08/09; full list of members
dot icon01/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon09/02/2009
Return made up to 09/08/08; full list of members
dot icon12/05/2008
Total exemption small company accounts made up to 2007-08-31
dot icon21/09/2007
Return made up to 09/08/07; full list of members
dot icon24/08/2006
New secretary appointed
dot icon24/08/2006
Secretary resigned
dot icon24/08/2006
Director resigned
dot icon24/08/2006
New director appointed
dot icon09/08/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2023
dot iconNext confirmation date
12/02/2025
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
dot iconNext due on
31/05/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
318.00
-
0.00
-
-
2022
1
4.29K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Day, Rebecca
Secretary
09/08/2006 - 09/08/2012
-
WATERLOW NOMINEES LIMITED
Nominee Director
09/08/2006 - 09/08/2006
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
09/08/2006 - 09/08/2006
38039
Stamp, Karen
Director
01/08/2024 - Present
-
Mr Adam Stamp
Director
09/08/2006 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADAM STAMP LIMITED

ADAM STAMP LIMITED is an(a) Liquidation company incorporated on 09/08/2006 with the registered office located at Grosvenor House, 22 Grafton Street, Altrincham, Cheshire WA14 1DU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADAM STAMP LIMITED?

toggle

ADAM STAMP LIMITED is currently Liquidation. It was registered on 09/08/2006 .

Where is ADAM STAMP LIMITED located?

toggle

ADAM STAMP LIMITED is registered at Grosvenor House, 22 Grafton Street, Altrincham, Cheshire WA14 1DU.

What does ADAM STAMP LIMITED do?

toggle

ADAM STAMP LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for ADAM STAMP LIMITED?

toggle

The latest filing was on 24/06/2025: Resolutions.