Adams Advertising & Design Limited

DataGardener
dissolved
Unknown

Adams Advertising & Design Limited

02735034Private Limited With Share Capital

Victoria Court, 17-21 Ashford Road, Maidstone, ME145FA
Incorporated

28/07/1992

Company Age

33 years

Directors

1

Employees

SIC Code

73110

Risk

not scored

Company Overview

Registration, classification & business activity

Adams Advertising & Design Limited (02735034) is a private limited with share capital incorporated on 28/07/1992 (33 years old) and registered in maidstone, ME145FA. The company operates under SIC code 73110 - advertising agencies.

Private Limited With Share Capital
SIC: 73110
Unknown
Incorporated 28/07/1992
ME145FA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

7

Registered

0

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:17-03-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:17-12-2020
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:08-12-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-02-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-02-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:08-01-2018
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:11-12-2017
Liquidation In Administration Progress Report
Category:Insolvency
Date:31-07-2017
Liquidation In Administration Proposals
Category:Insolvency
Date:28-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-01-2017
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:09-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:07-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-05-2014
Termination Director Company With Name
Category:Officers
Date:06-01-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-12-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:04-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:04-12-2013
Change Person Director Company With Change Date
Category:Officers
Date:26-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-08-2013
Termination Secretary Company With Name
Category:Officers
Date:07-06-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:11-02-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:11-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-08-2010
Appoint Person Director Company With Name
Category:Officers
Date:18-06-2010
Appoint Person Director Company With Name
Category:Officers
Date:18-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-01-2010
Legacy
Category:Annual Return
Date:05-08-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-01-2009
Legacy
Category:Annual Return
Date:11-08-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-04-2008
Legacy
Category:Annual Return
Date:09-08-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-05-2007
Legacy
Category:Annual Return
Date:23-08-2006
Legacy
Category:Mortgage
Date:18-08-2006
Legacy
Category:Mortgage
Date:18-08-2006
Legacy
Category:Mortgage
Date:18-08-2006
Legacy
Category:Mortgage
Date:18-08-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-04-2006
Legacy
Category:Annual Return
Date:03-08-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-06-2005
Legacy
Category:Mortgage
Date:17-05-2005
Legacy
Category:Officers
Date:10-05-2005
Legacy
Category:Officers
Date:10-05-2005
Legacy
Category:Mortgage
Date:30-03-2005
Legacy
Category:Mortgage
Date:30-03-2005
Legacy
Category:Annual Return
Date:28-07-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-05-2004
Legacy
Category:Annual Return
Date:22-07-2003
Legacy
Category:Officers
Date:06-07-2003
Legacy
Category:Officers
Date:06-07-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2003
Legacy
Category:Annual Return
Date:23-08-2002
Accounts With Accounts Type Small
Category:Accounts
Date:25-02-2002
Legacy
Category:Address
Date:03-12-2001
Legacy
Category:Officers
Date:02-11-2001
Legacy
Category:Officers
Date:24-10-2001
Legacy
Category:Mortgage
Date:18-10-2001
Legacy
Category:Annual Return
Date:01-08-2001
Accounts With Accounts Type Small
Category:Accounts
Date:19-12-2000
Legacy
Category:Annual Return
Date:04-09-2000
Accounts With Accounts Type Small
Category:Accounts
Date:31-01-2000
Legacy
Category:Annual Return
Date:20-08-1999
Legacy
Category:Address
Date:09-07-1999
Accounts With Accounts Type Small
Category:Accounts
Date:16-11-1998
Legacy
Category:Officers
Date:20-08-1998
Legacy
Category:Annual Return
Date:20-08-1998
Legacy
Category:Officers
Date:07-08-1998
Accounts With Accounts Type Full
Category:Accounts
Date:03-07-1998
Legacy
Category:Officers
Date:22-06-1998
Legacy
Category:Officers
Date:12-05-1998
Legacy
Category:Address
Date:31-10-1997
Legacy
Category:Annual Return
Date:04-08-1997
Accounts With Accounts Type Full
Category:Accounts
Date:02-05-1997
Legacy
Category:Annual Return
Date:29-07-1996
Accounts With Accounts Type Small
Category:Accounts
Date:10-01-1996
Legacy
Category:Annual Return
Date:15-08-1995
Selection Of Documents Registered Before January 1995
Category:Historical
Date:01-01-1995
Accounts With Accounts Type Small
Category:Accounts
Date:15-11-1994
Legacy
Category:Officers
Date:04-09-1994
Legacy
Category:Annual Return
Date:01-08-1994
Accounts With Accounts Type Small
Category:Accounts
Date:11-01-1994
Legacy
Category:Annual Return
Date:01-11-1993
Legacy
Category:Officers
Date:17-09-1993
Legacy
Category:Accounts
Date:18-09-1992
Legacy
Category:Capital
Date:17-09-1992
Resolution
Category:Resolution
Date:17-09-1992

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/05/2017
Filing Date27/05/2016
Latest Accounts31/08/2015

Trading Addresses

25 Hollingworth Court, Ashford Road Turkey Mill, Maidstone, Kent, ME145PP
Victoria Court, 17-21 Ashford Road, Maidstone, Kent, ME145FARegistered

Related Companies

2

Contact

Victoria Court, 17-21 Ashford Road, Maidstone, ME145FA