- Company Overview for ADVANCED LINING SYSTEMS LTD (05192289)
- Filing history for ADVANCED LINING SYSTEMS LTD (05192289)
- People for ADVANCED LINING SYSTEMS LTD (05192289)
- Charges for ADVANCED LINING SYSTEMS LTD (05192289)
- Insolvency for ADVANCED LINING SYSTEMS LTD (05192289)
- More for ADVANCED LINING SYSTEMS LTD (05192289)
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) |
---|---|---|---|
05 Nov 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Aug 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 6 June 2015 | |
23 Jan 2015 | 600 | Appointment of a voluntary liquidator | |
23 Jan 2015 | 4.35 | Court order granting voluntary liquidator leave to resign | |
07 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 6 June 2014 | |
23 Jul 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
23 Jul 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
19 Jun 2013 | AD01 | Registered office address changed from Unit 5 Broadwyn Trading Estate Waterfall Lane Cradley Heath West Midlands B64 6PS on 19 June 2013 | |
14 Jun 2013 | 4.20 | Statement of affairs with form 4.19 | |
14 Jun 2013 | 600 | Appointment of a voluntary liquidator | |
14 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
06 Aug 2012 | AR01 |
Annual return made up to 29 July 2012 with full list of shareholders
Statement of capital on 2012-08-06
|
|
11 Nov 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
22 Sep 2011 | AR01 | Annual return made up to 29 July 2011 with full list of shareholders | |
19 Aug 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
06 Aug 2010 | AR01 | Annual return made up to 29 July 2010 with full list of shareholders | |
06 Aug 2010 | CH01 | Director's details changed for Darrell Lowe on 1 October 2009 | |
06 Aug 2010 | CH01 | Director's details changed for Mark Yeomans on 1 October 2009 | |
06 Aug 2010 | CH03 | Secretary's details changed for Lisa Louise Smith on 1 October 2009 | |
22 Oct 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
14 Oct 2009 | MG01 |
Particulars of a mortgage or charge / charge no: 1
|
|
26 Aug 2009 | 363a | Return made up to 29/07/09; full list of members | |
04 Feb 2009 | AA | Total exemption small company accounts made up to 30 June 2008 |