About

Registered Number: 04681758
Date of Incorporation: 28/02/2003 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 06/08/2015 (9 years and 8 months ago)
Registered Address: Bishop Fleming 2nd Floor Stratus House, Emperor Way Exeter Business Park, Exeter, EX1 3QS

 

Adams Poole Architecture Ltd was registered on 28 February 2003 and are based in Exeter, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the business. This business has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUME, Jonathan 11 April 2003 25 May 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 August 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 06 May 2015
4.68 - Liquidator's statement of receipts and payments 24 February 2014
4.68 - Liquidator's statement of receipts and payments 23 April 2013
AD01 - Change of registered office address 22 August 2012
4.68 - Liquidator's statement of receipts and payments 28 February 2012
RESOLUTIONS - N/A 01 March 2011
4.20 - N/A 01 March 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 01 March 2011
AD01 - Change of registered office address 11 February 2011
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 27 January 2010
RESOLUTIONS - N/A 13 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 May 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 19 May 2008
AA - Annual Accounts 30 November 2007
363s - Annual Return 13 March 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
AA - Annual Accounts 25 October 2006
288a - Notice of appointment of directors or secretaries 24 October 2006
288b - Notice of resignation of directors or secretaries 24 October 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
363s - Annual Return 26 May 2006
363s - Annual Return 12 May 2005
AA - Annual Accounts 04 March 2005
363s - Annual Return 08 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2004
225 - Change of Accounting Reference Date 20 May 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
287 - Change in situation or address of Registered Office 13 May 2003
288b - Notice of resignation of directors or secretaries 05 March 2003
288b - Notice of resignation of directors or secretaries 05 March 2003
NEWINC - New incorporation documents 28 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.