ADAPT COMPUTER SYSTEMS LIMITED

75 Mercia Business Village 75 Mercia Business Village, Coventry, CV4 8HX, West Midlands
StatusLIQUIDATION
Company No.10200225
CategoryPrivate Limited Company
Incorporated26 May 2016
Age8 years, 2 months, 8 days
JurisdictionEngland Wales

SUMMARY

ADAPT COMPUTER SYSTEMS LIMITED is an liquidation private limited company with number 10200225. It was incorporated 8 years, 2 months, 8 days ago, on 26 May 2016. The company address is 75 Mercia Business Village 75 Mercia Business Village, Coventry, CV4 8HX, West Midlands.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Jan 2024

Action Date: 19 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-01-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Feb 2023

Action Date: 19 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-01-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Feb 2022

Action Date: 19 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-01-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Feb 2021

Action Date: 19 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-01-19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 28 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 28 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2020

Action Date: 27 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-27

Old address: 10 Lychfield Drive Rochester ME2 3LY England

New address: 75 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2019

Action Date: 25 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-25

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Feb 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA01

Made up date: 2018-05-31

New date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-09

Old address: Unit 82 the Oaks Ramsgate Kent CT12 5FD England

New address: 10 Lychfield Drive Rochester ME2 3LY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2018

Action Date: 09 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-09

Old address: 10 Lychfield Drive Rochester Kent ME2 3LY United Kingdom

New address: Unit 82 the Oaks Ramsgate Kent CT12 5FD

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael James Tritton

Termination date: 2018-06-15

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2018

Action Date: 25 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael James Tritton

Appointment date: 2017-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2017

Action Date: 25 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-25

Documents

View document PDF

Incorporation company

Date: 26 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JWE PROPERTIES LIMITED

11 AXHOLME ROAD,DONCASTER,DN2 4AN

Number:11504738
Status:ACTIVE
Category:Private Limited Company

LATICS DRIVER TRAINING LIMITED

1 FALCON HOUSE, FALCON BUSINESS CENTRE VICTORIA STREET,OLDHAM,OL9 0HB

Number:05606974
Status:ACTIVE
Category:Private Limited Company

RAFFE BURRELL STUDIO LTD.

UNIT 2 INVICTA PARK,DARTFORD,DA1 5BU

Number:09679059
Status:ACTIVE
Category:Private Limited Company

SELECT4 LIMITED

OFFICE 20 HANSON LANE ENTERPRISE CENTRE,HALIFAX,HX1 5PG

Number:06793294
Status:ACTIVE
Category:Private Limited Company

SIX4SIX LTD

76 GROVE GARDENS,TRING,HP23 5PY

Number:07367405
Status:ACTIVE
Category:Private Limited Company

THOMAS A. FRANKLIN (PROPERTIES) LIMITED

10 CORPORATION ROAD,,NP19 0AR

Number:00658999
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source