- Company Overview for AUTOCLAVES LIMITED (03474110)
- Filing history for AUTOCLAVES LIMITED (03474110)
- People for AUTOCLAVES LIMITED (03474110)
- Insolvency for AUTOCLAVES LIMITED (03474110)
- More for AUTOCLAVES LIMITED (03474110)
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) |
---|---|---|---|
13 Jan 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Nov 2015 | 2.24B | Administrator's progress report to 2 October 2015 | |
13 Oct 2015 | 2.35B | Notice of move from Administration to Dissolution on 2 October 2015 | |
14 Apr 2015 | 2.24B | Administrator's progress report to 5 March 2015 | |
14 Apr 2015 | 2.31B | Notice of extension of period of Administration | |
10 Apr 2015 | 2.24B | Administrator's progress report to 5 March 2015 | |
13 Nov 2014 | 2.24B | Administrator's progress report to 8 October 2014 | |
27 Jun 2014 | F2.18 | Notice of deemed approval of proposals | |
06 Jun 2014 | 2.17B | Statement of administrator's proposal | |
03 Jun 2014 | 2.16B | Statement of affairs with form 2.14B | |
20 May 2014 | 2.16B | Statement of affairs with form 2.14B | |
24 Apr 2014 | AD01 | Registered office address changed from Crown Works Worth Way Keighley West Yorkshire BD21 5LR on 24 April 2014 | |
17 Apr 2014 | 2.12B | Appointment of an administrator | |
03 Dec 2013 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
06 Aug 2013 | AA01 | Previous accounting period extended from 31 January 2013 to 31 July 2013 | |
20 Dec 2012 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders | |
13 Sep 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
12 Jan 2012 | AP01 | Appointment of Samuel Howard Rhys Clayton as a director | |
23 Dec 2011 | AR01 | Annual return made up to 1 December 2011 with full list of shareholders | |
23 Dec 2011 | AP01 | Appointment of Mr Samuel Howard Rhys Clayton as a director | |
23 Dec 2011 | CH03 | Secretary's details changed for Russell Howard Gibson on 1 April 2011 | |
23 Dec 2011 | CH01 | Director's details changed for Jane Louisa Gibson on 1 April 2011 | |
23 Dec 2011 | CH01 | Director's details changed for Russell Howard Gibson on 1 April 2011 | |
01 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
11 Jan 2011 | AR01 | Annual return made up to 1 December 2010 with full list of shareholders |