- Company Overview for ADVANCED COMPOSITES LIMITED (01623042)
- Filing history for ADVANCED COMPOSITES LIMITED (01623042)
- People for ADVANCED COMPOSITES LIMITED (01623042)
- Charges for ADVANCED COMPOSITES LIMITED (01623042)
- More for ADVANCED COMPOSITES LIMITED (01623042)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Nov 2017 | CH03 | Secretary's details changed for Alison Murphy on 1 November 2017 | |
15 Nov 2017 | DS01 | Application to strike the company off the register | |
25 Jul 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
06 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
18 Nov 2016 | AUD | Auditor's resignation | |
30 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
19 Sep 2016 | TM01 | Termination of appointment of Stephen Matthew Glennon as a director on 11 August 2016 | |
16 Sep 2016 | AP03 | Appointment of Alison Murphy as a secretary on 11 August 2016 | |
16 Sep 2016 | AP01 | Appointment of Adrianus Laurentius Schiebroek as a director on 11 August 2016 | |
21 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
|
|
21 Jan 2016 | TM01 | Termination of appointment of Daniel George Darazsdi as a director on 11 December 2015 | |
21 Jan 2016 | TM01 | Termination of appointment of Roy Douglas Smith as a director on 11 December 2015 | |
21 Jan 2016 | TM02 | Termination of appointment of Roy Douglas Smith as a secretary on 11 December 2015 | |
09 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
23 Feb 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-23
|
|
17 Feb 2015 | AP01 | Appointment of Mr Daniel George Darazsdi as a director on 1 November 2014 | |
17 Feb 2015 | TM01 | Termination of appointment of David M Drillock as a director on 31 October 2014 | |
31 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
23 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-23
|
|
19 Dec 2013 | AA | Full accounts made up to 31 December 2012 | |
14 Oct 2013 | MISC | Section 519 | |
11 Jun 2013 | AD01 | Registered office address changed from Concorde House Warwick New Road Leamington Spa Warwickshire CV32 5JG on 11 June 2013 | |
28 Feb 2013 | AA | Full accounts made up to 31 March 2012 |