- Company Overview for ADVANCED SHOWERS INTERNATIONAL LIMITED (03009794)
- Filing history for ADVANCED SHOWERS INTERNATIONAL LIMITED (03009794)
- People for ADVANCED SHOWERS INTERNATIONAL LIMITED (03009794)
- Charges for ADVANCED SHOWERS INTERNATIONAL LIMITED (03009794)
- Insolvency for ADVANCED SHOWERS INTERNATIONAL LIMITED (03009794)
- More for ADVANCED SHOWERS INTERNATIONAL LIMITED (03009794)
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) |
---|---|---|---|
21 Jul 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Apr 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
11 Oct 2016 | 600 | Appointment of a voluntary liquidator | |
11 Oct 2016 | 4.70 | Declaration of solvency | |
11 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Jun 2016 | AA01 | Previous accounting period extended from 31 December 2015 to 31 March 2016 | |
25 Jan 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
|
|
06 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 Jan 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
|
|
01 Dec 2014 | SH06 |
Cancellation of shares. Statement of capital on 31 October 2014
|
|
01 Dec 2014 | SH03 | Purchase of own shares. | |
31 Oct 2014 | AP01 | Appointment of Mrs Helen Titley as a director on 30 October 2014 | |
31 Oct 2014 | TM01 | Termination of appointment of Michael David Mcclennan as a director on 30 October 2014 | |
13 Oct 2014 | AD01 | Registered office address changed from 20 Quadrum Park, Old Portsmouth Road, Guildford Surrey GU3 1LU to Unit 2 Alpha Business Park Deedmore Road Coventry Warwickshire CV2 1EQ on 13 October 2014 | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Feb 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
19 Jul 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
21 Jan 2013 | AR01 | Annual return made up to 21 January 2013 with full list of shareholders | |
08 Aug 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
25 Jan 2012 | AR01 | Annual return made up to 21 January 2012 with full list of shareholders | |
08 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
05 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
26 Jan 2011 | AR01 | Annual return made up to 21 January 2011 with full list of shareholders | |
26 Aug 2010 | AA | Total exemption full accounts made up to 31 December 2009 |