- Company Overview for ADVANCED MOULDINGS LIMITED (05697613)
- Filing history for ADVANCED MOULDINGS LIMITED (05697613)
- People for ADVANCED MOULDINGS LIMITED (05697613)
- More for ADVANCED MOULDINGS LIMITED (05697613)
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) |
---|---|---|---|
10 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2019 | AD01 | Registered office address changed from 9 Byford Court Crockatt Road Hadleigh Ipswich Suffolk IP7 6rd to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 14 March 2019 | |
14 Mar 2019 | CS01 | Confirmation statement made on 3 February 2019 with updates | |
31 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 3 February 2018 with no updates | |
30 Jan 2018 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
02 Mar 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
02 Mar 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
04 Sep 2015 | TM01 | Termination of appointment of Lilla Maria Rita Neill as a director on 9 May 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
26 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
26 Feb 2014 | AR01 |
Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
|
|
26 Feb 2014 | AD01 | Registered office address changed from 9 & 10 Byford Court Crockatt Road Hadleigh Ipswich Suffolk IP7 6RD on 26 February 2014 | |
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
15 Feb 2013 | AR01 | Annual return made up to 3 February 2013 with full list of shareholders | |
17 Dec 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
07 Feb 2012 | AR01 | Annual return made up to 3 February 2012 with full list of shareholders | |
25 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
15 Mar 2011 | AR01 | Annual return made up to 3 February 2011 with full list of shareholders | |
27 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
04 Feb 2010 | AR01 | Annual return made up to 3 February 2010 with full list of shareholders | |
04 Feb 2010 | CH01 | Director's details changed for Peter Alan Paul Neill on 3 February 2010 |