About

Registered Number: 09165450
Date of Incorporation: 07/08/2014 (9 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 09/04/2019 (5 years ago)
Registered Address: Unit 2 Century Park, Starley Way, Birmingham, B37 7HF,

 

Adam Askey Warwick Ltd was registered on 07 August 2014 and has its registered office in Birmingham. There are 3 directors listed as Mansell Shelton, Andrew, Mansell Shelton, Andrew, Wenlock, Chris for the organisation at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANSELL SHELTON, Andrew 01 May 2015 31 March 2016 1
MANSELL SHELTON, Andrew 07 August 2014 30 December 2014 1
WENLOCK, Chris 01 February 2017 14 July 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 22 January 2019
DS01 - Striking off application by a company 10 January 2019
AA01 - Change of accounting reference date 26 September 2018
CS01 - N/A 12 September 2018
AP01 - Appointment of director 11 September 2018
TM01 - Termination of appointment of director 23 July 2018
TM01 - Termination of appointment of director 23 July 2018
AD01 - Change of registered office address 03 July 2018
PSC02 - N/A 12 April 2018
AP01 - Appointment of director 26 January 2018
TM01 - Termination of appointment of director 26 January 2018
AP01 - Appointment of director 27 September 2017
TM01 - Termination of appointment of director 27 September 2017
AA - Annual Accounts 27 September 2017
SH10 - Notice of particulars of variation of rights attached to shares 27 July 2017
SH08 - Notice of name or other designation of class of shares 27 July 2017
CS01 - N/A 13 July 2017
CS01 - N/A 07 July 2017
AP01 - Appointment of director 17 February 2017
AP01 - Appointment of director 17 February 2017
TM01 - Termination of appointment of director 17 February 2017
TM01 - Termination of appointment of director 22 November 2016
AP01 - Appointment of director 17 November 2016
AA - Annual Accounts 30 September 2016
CS01 - N/A 22 September 2016
CS01 - N/A 15 September 2016
TM01 - Termination of appointment of director 14 September 2016
CS01 - N/A 08 September 2016
AP01 - Appointment of director 23 August 2016
AP01 - Appointment of director 23 August 2016
TM01 - Termination of appointment of director 23 August 2016
RESOLUTIONS - N/A 16 August 2016
RESOLUTIONS - N/A 28 April 2016
AR01 - Annual Return 15 April 2016
AD01 - Change of registered office address 15 April 2016
TM01 - Termination of appointment of director 14 April 2016
TM01 - Termination of appointment of director 14 April 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 30 September 2015
AP01 - Appointment of director 12 May 2015
AP01 - Appointment of director 08 January 2015
TM01 - Termination of appointment of director 08 January 2015
AA01 - Change of accounting reference date 05 November 2014
AD01 - Change of registered office address 02 October 2014
NEWINC - New incorporation documents 07 August 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.