About

Registered Number: 04431977
Date of Incorporation: 07/05/2002 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 08/10/2019 (4 years and 8 months ago)
Registered Address: 23 London Road, Downham Market, Norfolk, PE38 9BJ

 

Established in 2002, Adw Construction Ltd has its registered office in Downham Market, it's status at Companies House is "Dissolved". There are 3 directors listed as Wilkinson, Andrew John, Wilkinson, Angela Marie, Wilkinson, Debra Jacqueline for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILKINSON, Andrew John 07 May 2002 - 1
Secretary Name Appointed Resigned Total Appointments
WILKINSON, Angela Marie 01 September 2003 31 May 2016 1
WILKINSON, Debra Jacqueline 07 May 2002 01 September 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 October 2019
GAZ1 - First notification of strike-off action in London Gazette 23 July 2019
CS01 - N/A 04 May 2018
AA - Annual Accounts 16 February 2018
CS01 - N/A 05 May 2017
TM02 - Termination of appointment of secretary 26 April 2017
AA - Annual Accounts 02 March 2017
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 24 July 2013
CH01 - Change of particulars for director 24 July 2013
CH03 - Change of particulars for secretary 24 July 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 07 May 2010
AA - Annual Accounts 26 April 2010
363a - Annual Return 12 June 2009
288c - Notice of change of directors or secretaries or in their particulars 12 June 2009
287 - Change in situation or address of Registered Office 15 May 2009
AA - Annual Accounts 10 March 2009
363a - Annual Return 12 May 2008
AA - Annual Accounts 05 March 2008
363a - Annual Return 16 May 2007
AA - Annual Accounts 25 January 2007
363a - Annual Return 04 May 2006
AA - Annual Accounts 10 April 2006
363s - Annual Return 09 May 2005
AA - Annual Accounts 30 March 2005
363s - Annual Return 14 May 2004
AA - Annual Accounts 10 March 2004
288b - Notice of resignation of directors or secretaries 09 September 2003
288a - Notice of appointment of directors or secretaries 09 September 2003
363s - Annual Return 21 July 2003
225 - Change of Accounting Reference Date 14 August 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
NEWINC - New incorporation documents 07 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.