- Company Overview for INDUSTRIAL SHOTBLAST & SPRAYING LTD. (05080801)
- Filing history for INDUSTRIAL SHOTBLAST & SPRAYING LTD. (05080801)
- People for INDUSTRIAL SHOTBLAST & SPRAYING LTD. (05080801)
- Charges for INDUSTRIAL SHOTBLAST & SPRAYING LTD. (05080801)
- Insolvency for INDUSTRIAL SHOTBLAST & SPRAYING LTD. (05080801)
- More for INDUSTRIAL SHOTBLAST & SPRAYING LTD. (05080801)
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) |
---|---|---|---|
14 Dec 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Sep 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
13 Jun 2011 | 4.68 | Liquidators' statement of receipts and payments to 6 June 2011 | |
22 Dec 2010 | 4.68 | Liquidators' statement of receipts and payments to 6 December 2010 | |
15 Dec 2009 | 4.20 | Statement of affairs with form 4.19 | |
15 Dec 2009 | 600 | Appointment of a voluntary liquidator | |
15 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2009 | AD01 | Registered office address changed from Unit 7 Tetbury Industrial Estate Cirencester Road Tetbury Gloucestershire GL8 8EZ on 28 November 2009 | |
02 Apr 2009 | 363a | Return made up to 23/03/09; full list of members | |
19 Dec 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
18 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
27 Jun 2008 | 363a | Return made up to 23/03/08; full list of members | |
28 Jan 2008 | AA | Total exemption full accounts made up to 31 March 2007 | |
09 May 2007 | 363a | Return made up to 23/03/07; full list of members | |
18 Feb 2007 | AA | Total exemption full accounts made up to 31 March 2006 | |
19 May 2006 | 363a | Return made up to 23/03/06; full list of members | |
22 Sep 2005 | AA | Total exemption full accounts made up to 31 March 2005 | |
23 May 2005 | 88(2)R | Ad 23/03/04--------- £ si 1000@1=1000 | |
19 May 2005 | 363s | Return made up to 23/03/05; full list of members | |
04 Apr 2005 | 287 | Registered office changed on 04/04/05 from: pembroke house 7 brunswick square bristol BS2 8PE | |
03 Mar 2005 | 395 | Particulars of mortgage/charge | |
22 Feb 2005 | 288b | Secretary resigned | |
22 Feb 2005 | 288a | New secretary appointed | |
23 Mar 2004 | NEWINC | Incorporation |