ADMS PROJECTS LIMITED

Register to unlock more data on OkredoRegister

ADMS PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06054295

Incorporation date

16/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cariocca Business Park, 2 Sawley Rd, Manchester M40 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2007)
dot icon25/02/2025
Final Gazette dissolved via compulsory strike-off
dot icon13/09/2022
Compulsory strike-off action has been suspended
dot icon09/08/2022
First Gazette notice for compulsory strike-off
dot icon20/03/2021
Compulsory strike-off action has been discontinued
dot icon24/11/2020
Registered office address changed from Eac 67 Wingate Square London SW4 0AF United Kingdom to Cariocca Business Park 2 Sawley Rd Manchester M40 8BB on 2020-11-24
dot icon17/11/2020
First Gazette notice for compulsory strike-off
dot icon03/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon20/09/2019
Registered office address changed from Cariocca Business Park 2 Sawley Road Manchester M40 8BB to Eac 67 Wingate Square London SW4 0AF on 2019-09-20
dot icon11/09/2019
Registered office address changed from 17 Harrison Court Morris Road Castleford West Yorkshire WF10 5GQ to Cariocca Business Park 2 Sawley Road Manchester M40 8BB on 2019-09-11
dot icon21/08/2019
Director's details changed for Mr Alistair Murray Stuart on 2019-08-12
dot icon17/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon17/01/2019
Director's details changed for Alistair Murray Stuart on 2018-12-17
dot icon17/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon17/01/2019
Registered office address changed from Suite 11 Penhurst House 352 - 356 Battersea Park Road London SW11 3BY England to 17 Harrison Court Morris Road Castleford West Yorkshire WF10 5GQ on 2019-01-17
dot icon17/01/2019
Termination of appointment of Synergy (Secretaries) Ltd as a secretary on 2018-01-13
dot icon17/01/2019
Confirmation statement made on 2018-06-06 with no updates
dot icon17/01/2019
Administrative restoration application
dot icon13/11/2018
Final Gazette dissolved via compulsory strike-off
dot icon28/08/2018
First Gazette notice for compulsory strike-off
dot icon12/01/2018
Registered office address changed from Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY to Suite 11 Penhurst House 352 - 356 Battersea Park Road London SW11 3BY on 2018-01-12
dot icon28/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon02/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon12/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/06/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon21/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon18/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon18/07/2013
Director's details changed for Alistair Murray Stuart on 2009-10-07
dot icon18/07/2013
Secretary's details changed for Eac (Secretaries) Limited on 2012-07-02
dot icon18/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon16/12/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon15/12/2011
Registered office address changed from Victoria Suite Vintage House 36-37 Albert Embankment London SE1 7TL on 2011-12-15
dot icon28/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/07/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon19/01/2010
Registered office address changed from Suite 21 Lords Business Centre Lords House 665 North Circular Road London NW2 7AX on 2010-01-19
dot icon03/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/07/2009
Return made up to 05/07/09; full list of members
dot icon07/07/2009
Director's change of particulars / alistair stuart / 07/07/2009
dot icon05/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon05/09/2008
Accounting reference date extended from 31/01/2008 to 31/03/2008
dot icon06/08/2008
Return made up to 05/08/08; full list of members
dot icon16/01/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconNext confirmation date
06/06/2020
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADMS PROJECTS LIMITED

ADMS PROJECTS LIMITED is an(a) Dissolved company incorporated on 16/01/2007 with the registered office located at Cariocca Business Park, 2 Sawley Rd, Manchester M40 8BB. There is currently no 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 ADMS PROJECTS LIMITED?

toggle

ADMS PROJECTS LIMITED is currently Dissolved. It was registered on 16/01/2007 and dissolved on 25/02/2025.

Where is ADMS PROJECTS LIMITED located?

toggle

ADMS PROJECTS LIMITED is registered at Cariocca Business Park, 2 Sawley Rd, Manchester M40 8BB.

What does ADMS PROJECTS LIMITED do?

toggle

ADMS PROJECTS LIMITED operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

What is the latest filing for ADMS PROJECTS LIMITED?

toggle

The latest filing was on 25/02/2025: Final Gazette dissolved via compulsory strike-off.