- Company Overview for APPLIED FLOORING TECHNOLOGY LIMITED (03240099)
- Filing history for APPLIED FLOORING TECHNOLOGY LIMITED (03240099)
- People for APPLIED FLOORING TECHNOLOGY LIMITED (03240099)
- Charges for APPLIED FLOORING TECHNOLOGY LIMITED (03240099)
- Insolvency for APPLIED FLOORING TECHNOLOGY LIMITED (03240099)
- More for APPLIED FLOORING TECHNOLOGY LIMITED (03240099)
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) |
---|---|---|---|
25 Dec 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Sep 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 Jul 2013 | 4.68 | Liquidators' statement of receipts and payments to 12 July 2013 | |
19 Mar 2013 | 1.4 | Notice of completion of voluntary arrangement | |
06 Sep 2012 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 July 2012 | |
18 Jul 2012 | AD01 | Registered office address changed from 67 Burtonwood Industrial Centre Phipps Lane, Burtonwood Warrington Cheshire WA5 4HX on 18 July 2012 | |
18 Jul 2012 | 4.20 | Statement of affairs with form 4.19 | |
18 Jul 2012 | 600 | Appointment of a voluntary liquidator | |
18 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
26 Jul 2011 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
14 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
25 Aug 2010 | AR01 |
Annual return made up to 1 August 2010 with full list of shareholders
Statement of capital on 2010-08-25
|
|
25 Aug 2010 | TM01 | Termination of appointment of Thomas Green as a director | |
24 Aug 2010 | TM01 | Termination of appointment of Thomas Green as a director | |
18 Aug 2009 | 363a | Return made up to 01/08/09; full list of members | |
06 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
29 Aug 2008 | 363a | Return made up to 01/08/08; full list of members | |
18 Jun 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
26 Feb 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
26 Feb 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
26 Feb 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
21 Nov 2007 | 395 | Particulars of mortgage/charge | |
04 Oct 2007 | 288c | Secretary's particulars changed;director's particulars changed |