Advanced company searchLink opens in new window

AVDEL METAL FINISHING LIMITED

Company number 06439825

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)
17 Jun 2016 GAZ2 Final Gazette dissolved following liquidation
17 Mar 2016 4.71 Return of final meeting in a members' voluntary winding up
15 Mar 2016 4.68 Liquidators' statement of receipts and payments to 1 February 2016
05 Mar 2015 AD02 Register inspection address has been changed from 3 Europa Court Sheffield Business Park Sheffield South Yorkshire S9 1XE England to C/O Stanley Uk Holdings Limited 3 Europa Court Sheffield Business Park Sheffield S9 1XE
25 Feb 2015 AD01 Registered office address changed from Pacific House, 2 Swiftfields Watchmead Industrial Estate Welwyn Garden City Hertfordshire AL7 1LY to C/O Ernst and Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 25 February 2015
24 Feb 2015 4.70 Declaration of solvency
24 Feb 2015 600 Appointment of a voluntary liquidator
24 Feb 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-02-02
21 Jan 2015 CH01 Director's details changed for Mark Richard Smiley on 8 January 2015
21 Jan 2015 TM01 Termination of appointment of John Mitchell Cowley as a director on 8 January 2015
21 Jan 2015 AP01 Appointment of Mark Richard Smiley as a director on 8 January 2015
05 Nov 2014 TM01 Termination of appointment of Daran John Hopper as a director on 5 November 2014
05 Nov 2014 TM01 Termination of appointment of John Joseph Feetenby as a director on 5 November 2014
15 Oct 2014 TM01 Termination of appointment of Michael Anthony Tyll as a director on 25 September 2014
16 Dec 2013 TM02 Termination of appointment of Fred Hayhurst as a secretary
16 Dec 2013 AP03 Appointment of Mr Steven John Costello as a secretary
16 Dec 2013 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
16 Dec 2013 AP03 Appointment of Mr Steven John Costello as a secretary
16 Dec 2013 TM02 Termination of appointment of Fred Hayhurst as a secretary
27 Sep 2013 AA Full accounts made up to 31 December 2012
19 Sep 2013 AP01 Appointment of Mr Michael Anthony Tyll as a director
19 Sep 2013 TM01 Termination of appointment of Paul Teo as a director
30 May 2013 AD02 Register inspection address has been changed from 21 St. Thomas Street Bristol BS1 6JS England
29 May 2013 AP01 Appointment of Mr Amit Kumar Sood as a director
29 May 2013 AP01 Appointment of Ms Susan Stubbs as a director