- Company Overview for ANGLIAN FIBREGLASS MOULDINGS LIMITED (06040171)
- Filing history for ANGLIAN FIBREGLASS MOULDINGS LIMITED (06040171)
- People for ANGLIAN FIBREGLASS MOULDINGS LIMITED (06040171)
- Charges for ANGLIAN FIBREGLASS MOULDINGS LIMITED (06040171)
- Insolvency for ANGLIAN FIBREGLASS MOULDINGS LIMITED (06040171)
- More for ANGLIAN FIBREGLASS MOULDINGS LIMITED (06040171)
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) |
---|---|---|---|
15 Jul 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Apr 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
19 Mar 2010 | 4.68 | Liquidators' statement of receipts and payments to 17 February 2010 | |
28 Sep 2009 | 287 | Registered office changed on 28/09/2009 from avco house 6 albert road barnet hertfordshire EN4 9SH | |
09 Sep 2009 | 4.68 | Liquidators' statement of receipts and payments to 17 August 2009 | |
09 Mar 2009 | 4.68 | Liquidators' statement of receipts and payments to 17 February 2009 | |
21 Feb 2008 | 4.20 | Statement of affairs | |
21 Feb 2008 | 600 | Appointment of a voluntary liquidator | |
21 Feb 2008 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2008 | 287 | Registered office changed on 22/01/08 from: 32 ashcombe rochford essex S54 1SL | |
18 Dec 2007 | 288b | Director resigned | |
18 Dec 2007 | 288a | New director appointed | |
16 Aug 2007 | 288a | New director appointed | |
12 Jul 2007 | 287 | Registered office changed on 12/07/07 from: unit B1 & B2 springate farm chickney road henham, bishops stortford herts CM22 6BQ | |
02 Jul 2007 | 288b | Director resigned | |
01 Feb 2007 | 288a | New secretary appointed | |
30 Jan 2007 | 395 | Particulars of mortgage/charge | |
22 Jan 2007 | 288b | Secretary resigned | |
03 Jan 2007 | NEWINC | Incorporation |