- Company Overview for IMAGE CHEMICAL PRODUCTS LIMITED (02548533)
- Filing history for IMAGE CHEMICAL PRODUCTS LIMITED (02548533)
- People for IMAGE CHEMICAL PRODUCTS LIMITED (02548533)
- Charges for IMAGE CHEMICAL PRODUCTS LIMITED (02548533)
- Insolvency for IMAGE CHEMICAL PRODUCTS LIMITED (02548533)
- More for IMAGE CHEMICAL PRODUCTS LIMITED (02548533)
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) |
---|---|---|---|
01 Jan 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Oct 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Oct 2017 | LIQ03 | Liquidators' statement of receipts and payments to 22 July 2017 | |
16 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 22 July 2016 | |
07 Oct 2015 | 4.68 | Liquidators' statement of receipts and payments to 22 July 2015 | |
28 Aug 2015 | MR04 | Satisfaction of charge 6 in full | |
01 Aug 2014 | 4.20 | Statement of affairs with form 4.19 | |
01 Aug 2014 | 600 | Appointment of a voluntary liquidator | |
01 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2014 | AD01 | Registered office address changed from , 3 Barnfield Way, Altham Business Park, Altham Accrington, Lancashire, BB5 5WJ to C/O Cowgill Holloway Business Recovery Llp Regency House 45-51 Chorley New Road Bolton BL1 4QR on 11 July 2014 | |
06 Jun 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
09 Jan 2014 | AP01 | Appointment of Mr Gary Chapman as a director | |
03 Dec 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 15 October 2013 | |
28 Oct 2013 | AR01 |
Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
17 Jul 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 15 October 2012 | |
03 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
22 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
17 Oct 2012 | AR01 |
Annual return made up to 15 October 2012 with full list of shareholders
|
|
18 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
28 Nov 2011 | AR01 | Annual return made up to 15 October 2011 with full list of shareholders | |
21 Jan 2011 | AR01 | Annual return made up to 15 October 2010 | |
14 Jan 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
27 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
21 Apr 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
27 Nov 2009 | AR01 | Annual return made up to 15 October 2009 |