- Company Overview for ADVANCED SURFACE PREPARATION LIMITED (03824960)
- Filing history for ADVANCED SURFACE PREPARATION LIMITED (03824960)
- People for ADVANCED SURFACE PREPARATION LIMITED (03824960)
- Charges for ADVANCED SURFACE PREPARATION LIMITED (03824960)
- Insolvency for ADVANCED SURFACE PREPARATION LIMITED (03824960)
- More for ADVANCED SURFACE PREPARATION LIMITED (03824960)
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) |
---|---|---|---|
11 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Sep 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Sep 2020 | LIQ03 | Liquidators' statement of receipts and payments to 12 July 2020 | |
20 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 12 July 2019 | |
28 May 2019 | AD01 | Registered office address changed from 5-6 the Court Yard East Park Crawley West Sussex RH10 6AG to 93 Tabernacle Street London EC2A 4BA on 28 May 2019 | |
07 Nov 2018 | LIQ03 | Liquidators' statement of receipts and payments to 12 July 2018 | |
13 Apr 2018 | AD01 | Registered office address changed from 3 Staplow Road Worcester WR5 2LZ to 5-6 the Court Yard East Park Crawley West Sussex RH10 6AG on 13 April 2018 | |
10 Dec 2017 | LIQ10 | Removal of liquidator by court order | |
28 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 12 July 2017 | |
01 Aug 2016 | AD01 | Registered office address changed from C/O Harbour Key Limited Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ England to 3 Staplow Road Worcester WR5 2LZ on 1 August 2016 | |
27 Jul 2016 | 4.20 | Statement of affairs with form 4.19 | |
27 Jul 2016 | 600 | Appointment of a voluntary liquidator | |
27 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
12 May 2016 | AD01 | Registered office address changed from Unit 7 Malvern View Business Park Stella Way Bishops Cleeve Cheltenham Gloucestershire GL52 7DQ to C/O Harbour Key Limited Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ on 12 May 2016 | |
25 Jan 2016 | AA | Total exemption small company accounts made up to 31 October 2014 | |
09 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jan 2016 | AR01 |
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2016-01-08
|
|
03 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2015 | AA | Total exemption small company accounts made up to 31 October 2013 | |
18 Aug 2014 | AR01 |
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
22 Aug 2013 | AR01 |
Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
|
|
01 Aug 2013 | MR04 | Satisfaction of charge 1 in full | |
07 Mar 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
23 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
07 Jan 2013 | CH01 | Director's details changed for Martin Richard Greaves on 4 January 2012 |