- Company Overview for A A PROCESS AND PACKING MACHINERY LIMITED (05567658)
- Filing history for A A PROCESS AND PACKING MACHINERY LIMITED (05567658)
- People for A A PROCESS AND PACKING MACHINERY LIMITED (05567658)
- Charges for A A PROCESS AND PACKING MACHINERY LIMITED (05567658)
- Insolvency for A A PROCESS AND PACKING MACHINERY LIMITED (05567658)
- More for A A PROCESS AND PACKING MACHINERY LIMITED (05567658)
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) |
---|---|---|---|
06 Aug 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
06 May 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
29 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 10 February 2021 | |
21 Feb 2020 | AD01 | Registered office address changed from Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ England to Smart Insolvency Solutions Ltd 1 Castle Street Worcester WR1 3AA on 21 February 2020 | |
20 Feb 2020 | 600 | Appointment of a voluntary liquidator | |
20 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2020 | LIQ01 | Declaration of solvency | |
28 Oct 2019 | PSC07 | Cessation of Afareen Assi as a person with significant control on 7 October 2019 | |
28 Oct 2019 | TM01 | Termination of appointment of Afareen Assi as a director on 7 October 2019 | |
28 Oct 2019 | SH03 | Purchase of own shares. | |
09 Oct 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
02 Oct 2019 | AA01 | Previous accounting period extended from 28 February 2019 to 30 June 2019 | |
25 Sep 2019 | CS01 | Confirmation statement made on 19 September 2019 with no updates | |
29 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
02 Oct 2018 | CS01 | Confirmation statement made on 19 September 2018 with updates | |
25 Jan 2018 | SH02 | Sub-division of shares on 15 January 2018 | |
10 Oct 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
26 Sep 2017 | CS01 | Confirmation statement made on 19 September 2017 with no updates | |
15 May 2017 | CH01 | Director's details changed for Mrs Afareen Assi on 11 May 2017 | |
28 Sep 2016 | CS01 | Confirmation statement made on 19 September 2016 with updates | |
20 Jul 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
23 Dec 2015 | MR04 | Satisfaction of charge 055676580003 in full | |
26 Nov 2015 | AD01 | Registered office address changed from The Old School House Leckhampton Road Cheltenham Gloucestershire GL53 0AX to Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ on 26 November 2015 | |
08 Oct 2015 | AR01 |
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
08 Oct 2015 | CH01 | Director's details changed for Mrs Afareen Assi on 19 September 2015 |