Advanced company searchLink opens in new window

ANGLO-POLISH CONTRACTING LIMITED

Company number 05173428

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-16
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