- Company Overview for ANGLO-POLISH CONTRACTING LIMITED (05173428)
- Filing history for ANGLO-POLISH CONTRACTING LIMITED (05173428)
- People for ANGLO-POLISH CONTRACTING LIMITED (05173428)
- Charges for ANGLO-POLISH CONTRACTING LIMITED (05173428)
- Insolvency for ANGLO-POLISH CONTRACTING LIMITED (05173428)
- More for ANGLO-POLISH CONTRACTING LIMITED (05173428)
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) |
---|---|---|---|
20 Apr 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Jan 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
16 Sep 2010 | 4.68 | Liquidators' statement of receipts and payments to 15 August 2010 | |
04 Mar 2010 | 4.68 | Liquidators' statement of receipts and payments to 15 February 2010 | |
25 Feb 2009 | 4.20 | Statement of affairs with form 4.19 | |
25 Feb 2009 | 600 | Appointment of a voluntary liquidator | |
25 Feb 2009 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2009 | 287 | Registered office changed on 25/02/2009 from jones giles LIMITED 11 coopers yard curran road cardiff south glamorgan CF10 5NB | |
27 Jan 2009 | 287 | Registered office changed on 27/01/2009 from 23 bartlett street caerphilly CF831JS | |
07 Aug 2008 | 288c | Director's Change of Particulars / david price / 05/08/2008 / Title was: , now: mr; HouseName/Number was: , now: 2A; Street was: 6 bournemouth road, now: southborough road; Post Town was: london, now: surbiton; Region was: , now: surrey; Post Code was: SW19 3AP, now: KT6 6JN | |
07 Aug 2008 | 363a | Return made up to 07/07/08; full list of members | |
31 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
07 May 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
16 Apr 2008 | 288b | Appointment Terminated Secretary collette lux | |
21 Aug 2007 | 363s | Return made up to 07/07/07; no change of members | |
06 Jun 2007 | AA | Total exemption small company accounts made up to 31 July 2006 | |
09 Aug 2006 | 363s | Return made up to 07/07/06; full list of members | |
03 Jun 2006 | AA | Total exemption small company accounts made up to 31 July 2005 | |
03 Aug 2005 | 363s | Return made up to 07/07/05; full list of members | |
08 Jul 2004 | 288b | Secretary resigned | |
07 Jul 2004 | NEWINC | Incorporation |