- Company Overview for CERAMIC GAS PRODUCTS LIMITED (03079225)
- Filing history for CERAMIC GAS PRODUCTS LIMITED (03079225)
- People for CERAMIC GAS PRODUCTS LIMITED (03079225)
- Charges for CERAMIC GAS PRODUCTS LIMITED (03079225)
- Insolvency for CERAMIC GAS PRODUCTS LIMITED (03079225)
- More for CERAMIC GAS PRODUCTS LIMITED (03079225)
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) |
---|---|---|---|
09 Sep 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jun 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
11 Sep 2014 | AD01 | Registered office address changed from Albion Works Uttoxeter Road Longton Stoke on Trent Staffordshire ST3 1PH to The Shard 32 London Bridge Street London SE1 9SG on 11 September 2014 | |
10 Sep 2014 | 4.70 | Declaration of solvency | |
10 Sep 2014 | 600 | Appointment of a voluntary liquidator | |
10 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
09 May 2014 | MR04 | Satisfaction of charge 6 in full | |
09 May 2014 | MR04 | Satisfaction of charge 8 in full | |
09 May 2014 | MR04 | Satisfaction of charge 7 in full | |
11 Apr 2014 | AR01 |
Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-11
|
|
12 Sep 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
18 Apr 2013 | AR01 | Annual return made up to 7 April 2013 with full list of shareholders | |
20 Dec 2012 | TM01 | Termination of appointment of Nigel Hipkiss as a director | |
20 Dec 2012 | TM01 | Termination of appointment of Andrew Clark as a director | |
11 Sep 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
19 Apr 2012 | AR01 | Annual return made up to 7 April 2012 with full list of shareholders | |
20 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2012 | CC04 | Statement of company's objects | |
08 Jan 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7 | |
09 Aug 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
20 Apr 2011 | AR01 | Annual return made up to 7 April 2011 with full list of shareholders | |
21 Sep 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
14 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
12 May 2010 | AR01 | Annual return made up to 7 April 2010 with full list of shareholders | |
11 May 2010 | CH01 | Director's details changed for Nigel Paul Hipkiss on 1 April 2010 |