- Company Overview for ACROPOLIS FLOORING COMPANY LIMITED (02771056)
- Filing history for ACROPOLIS FLOORING COMPANY LIMITED (02771056)
- People for ACROPOLIS FLOORING COMPANY LIMITED (02771056)
- Charges for ACROPOLIS FLOORING COMPANY LIMITED (02771056)
- Insolvency for ACROPOLIS FLOORING COMPANY LIMITED (02771056)
- More for ACROPOLIS FLOORING COMPANY LIMITED (02771056)
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) |
---|---|---|---|
30 Jun 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Mar 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
23 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 14 June 2016 | |
25 Nov 2015 | AD01 | Registered office address changed from Windsor House Barnett Way Barnwood Gloucester GL4 3RT to Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX on 25 November 2015 | |
06 Aug 2015 | LIQ MISC OC | Court order INSOLVENCY:re block transfer replacement of liq | |
06 Aug 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
06 Aug 2015 | 600 | Appointment of a voluntary liquidator | |
04 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 14 June 2015 | |
04 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 14 June 2014 | |
02 Jul 2014 | TM02 | Termination of appointment of Lawrence Lees as a secretary | |
24 Jul 2013 | 4.68 | Liquidators' statement of receipts and payments to 14 June 2013 | |
07 Aug 2012 | 4.68 | Liquidators' statement of receipts and payments to 14 June 2012 | |
20 Jun 2011 | AD01 | Registered office address changed from Unit M1 Innsworth Technology Park Innsworth Lane Gloucester GL3 1DL on 20 June 2011 | |
20 Jun 2011 | 4.20 | Statement of affairs with form 4.19 | |
20 Jun 2011 | 600 | Appointment of a voluntary liquidator | |
20 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 Dec 2010 | AR01 |
Annual return made up to 4 December 2010 with full list of shareholders
Statement of capital on 2010-12-07
|
|
29 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
09 Dec 2009 | AR01 | Annual return made up to 4 December 2009 with full list of shareholders | |
09 Dec 2009 | CH01 | Director's details changed for Peter Carwyn Stone on 8 December 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Ian Wordsworth on 8 December 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Melina Jane Lewis on 8 December 2009 | |
16 Jun 2009 | 225 | Accounting reference date extended from 31/01/2009 to 31/03/2009 | |
06 Mar 2009 | 225 | Accounting reference date shortened from 31/03/2009 to 31/01/2009 |