- Company Overview for AEROSOL AND FLUID TECHNOLOGY LIMITED (03106936)
- Filing history for AEROSOL AND FLUID TECHNOLOGY LIMITED (03106936)
- People for AEROSOL AND FLUID TECHNOLOGY LIMITED (03106936)
- Charges for AEROSOL AND FLUID TECHNOLOGY LIMITED (03106936)
- Insolvency for AEROSOL AND FLUID TECHNOLOGY LIMITED (03106936)
- More for AEROSOL AND FLUID TECHNOLOGY LIMITED (03106936)
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 Mar 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Dec 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
04 Oct 2017 | LIQ03 | Liquidators' statement of receipts and payments to 27 July 2017 | |
01 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 27 July 2016 | |
11 Aug 2015 | AD01 | Registered office address changed from Unit 8 Berry Hill Industrial Estate Berry Hill Road Fenton Stoke on Trent Staffs ST4 2NL to 7 st Petersgate Stockport Cheshire SK1 1EB on 11 August 2015 | |
06 Aug 2015 | 600 | Appointment of a voluntary liquidator | |
06 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2015 | 4.70 | Declaration of solvency | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Jan 2015 | AA | Accounts for a medium company made up to 31 March 2014 | |
28 Oct 2014 | AR01 |
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
27 Sep 2013 | AR01 |
Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
|
|
09 Sep 2013 | AA | Accounts for a medium company made up to 31 March 2013 | |
20 Dec 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
08 Oct 2012 | AR01 | Annual return made up to 26 September 2012 with full list of shareholders | |
19 Dec 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
10 Oct 2011 | AR01 | Annual return made up to 26 September 2011 with full list of shareholders | |
19 Jul 2011 | TM02 | Termination of appointment of Susan Moore as a secretary | |
11 Jan 2011 | AP03 | Appointment of Jacqueline Lesley Harding as a secretary | |
09 Nov 2010 | AR01 | Annual return made up to 26 September 2010 with full list of shareholders | |
09 Nov 2010 | CH01 | Director's details changed for Gerard Rduch on 25 September 2010 | |
09 Nov 2010 | CH01 | Director's details changed for Brian O'donnell on 25 September 2010 | |
23 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 Jan 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
12 Jan 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |