- Company Overview for AUTOCLAVE & INDUSTRIAL CONTROLS LIMITED (01992546)
- Filing history for AUTOCLAVE & INDUSTRIAL CONTROLS LIMITED (01992546)
- People for AUTOCLAVE & INDUSTRIAL CONTROLS LIMITED (01992546)
- Charges for AUTOCLAVE & INDUSTRIAL CONTROLS LIMITED (01992546)
- Insolvency for AUTOCLAVE & INDUSTRIAL CONTROLS LIMITED (01992546)
- More for AUTOCLAVE & INDUSTRIAL CONTROLS LIMITED (01992546)
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) |
---|---|---|---|
22 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jan 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 22 November 2018 | |
30 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 22 November 2017 | |
09 Jan 2017 | AD01 | Registered office address changed from The George Business Centre Christchurch Road New Milton Hampshire BH25 6QJ to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 9 January 2017 | |
07 Dec 2016 | 4.20 | Statement of affairs with form 4.19 | |
07 Dec 2016 | 600 | Appointment of a voluntary liquidator | |
07 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2016 | AA01 | Previous accounting period shortened from 30 September 2016 to 31 December 2015 | |
29 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 21 June 2016
|
|
22 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 10 June 2016
|
|
22 Mar 2016 | AA01 | Current accounting period extended from 31 March 2016 to 30 September 2016 | |
13 Jan 2016 | MR04 | Satisfaction of charge 019925460002 in full | |
30 Nov 2015 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
01 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Jan 2015 | MR01 | Registration of charge 019925460002, created on 15 January 2015 | |
01 Dec 2014 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
10 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Dec 2013 | AR01 |
Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
24 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Nov 2012 | AR01 | Annual return made up to 29 November 2012 with full list of shareholders | |
15 Oct 2012 | CH01 | Director's details changed for Ian David Jenner on 15 October 2012 | |
08 Aug 2012 | AD01 | Registered office address changed from 52 New Town Uckfield East Sussex TN22 5DE on 8 August 2012 | |
07 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Dec 2011 | AR01 | Annual return made up to 29 November 2011 with full list of shareholders |