- Company Overview for ACP COATINGS LIMITED (05023934)
- Filing history for ACP COATINGS LIMITED (05023934)
- People for ACP COATINGS LIMITED (05023934)
- Charges for ACP COATINGS LIMITED (05023934)
- Insolvency for ACP COATINGS LIMITED (05023934)
- More for ACP COATINGS LIMITED (05023934)
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 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Sep 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
28 Jun 2012 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
29 May 2012 | 2.23B | Result of meeting of creditors | |
15 May 2012 | 2.16B | Statement of affairs with form 2.14B | |
10 Apr 2012 | 2.12B | Appointment of an administrator | |
03 Apr 2012 | AD01 | Registered office address changed from Hollins Mill Hollins Mill Lane Sowerby Bridge West Yorkshire HX6 2RF England on 3 April 2012 | |
12 Mar 2012 | AR01 |
Annual return made up to 23 January 2012 with full list of shareholders
Statement of capital on 2012-03-12
|
|
01 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
01 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
22 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
23 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
09 Feb 2011 | AR01 | Annual return made up to 23 January 2011 with full list of shareholders | |
30 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
01 Oct 2010 | AP01 | Appointment of Paul Sweeney as a director | |
01 Oct 2010 | AP01 | Appointment of Bhopinder Singh as a director | |
24 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
22 Sep 2010 | AP01 | Appointment of Andrew James Swallow as a director | |
22 Sep 2010 | AD01 | Registered office address changed from Unit 2 Park Works Park Road Elland West Yorkshire HX5 9HN on 22 September 2010 | |
22 Sep 2010 | TM02 | Termination of appointment of Glenda Swallow as a secretary | |
22 Sep 2010 | TM01 | Termination of appointment of Stewart Swallow as a director | |
25 Aug 2010 | AA01 | Current accounting period shortened from 31 January 2011 to 31 December 2010 | |
22 Jul 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
17 Feb 2010 | AR01 | Annual return made up to 23 January 2010 with full list of shareholders | |
17 Feb 2010 | CH01 | Director's details changed for Stewart Swallow on 2 October 2009 |