- Company Overview for AGENCY COMPONENTS & FOAM LIMITED (06813776)
- Filing history for AGENCY COMPONENTS & FOAM LIMITED (06813776)
- People for AGENCY COMPONENTS & FOAM LIMITED (06813776)
- Charges for AGENCY COMPONENTS & FOAM LIMITED (06813776)
- Insolvency for AGENCY COMPONENTS & FOAM LIMITED (06813776)
- More for AGENCY COMPONENTS & FOAM LIMITED (06813776)
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) |
---|---|---|---|
27 Jul 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Apr 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 Mar 2012 | 4.68 | Liquidators' statement of receipts and payments to 21 March 2012 | |
31 Mar 2011 | 600 | Appointment of a voluntary liquidator | |
31 Mar 2011 | 4.20 | Statement of affairs with form 4.19 | |
31 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2011 | AD01 | Registered office address changed from Unit 8 Springfield Business Park Springfield Road Leeds LS20 9BL on 8 March 2011 | |
09 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
09 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
08 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
01 Sep 2010 | AA01 | Previous accounting period shortened from 28 February 2010 to 31 December 2009 | |
01 Mar 2010 | AR01 |
Annual return made up to 9 February 2010 with full list of shareholders
Statement of capital on 2010-03-01
|
|
01 Mar 2010 | CH01 | Director's details changed for Dr Margaret Ann Service on 1 February 2010 | |
01 Mar 2010 | CH01 | Director's details changed for Dugald Mcgilavary Campbell on 1 February 2010 | |
01 Mar 2010 | CH01 | Director's details changed for Rudolph Carson on 1 February 2010 | |
01 Mar 2010 | CH03 | Secretary's details changed for Catherine Dawn Carson on 1 February 2010 | |
01 Mar 2010 | CH01 | Director's details changed for Stuart Andrew Campbell on 1 February 2010 | |
27 Sep 2009 | 288a | Director appointed dr margaret ann service | |
27 Sep 2009 | 288a | Director appointed rudolph carson | |
27 Sep 2009 | 288c | Director's Change of Particulars / dugald campbell / 22/09/2009 / Middle Name/s was: mcgillavary, now: mcgilavary; Street was: spring meadow, now: spring meadows; Post Town was: clayton le woods, now: leyland | |
09 Sep 2009 | 288b | Appointment Terminated Director paul amaral | |
27 Aug 2009 | 288a | Director appointed dugald mcgillavary campbell | |
27 Aug 2009 | 288a | Secretary appointed catherine dawn carson | |
10 Jul 2009 | 287 | Registered office changed on 10/07/2009 from 4 carr beck drive castleford west yorkshire WF10 5TH united kingdom | |
09 Jul 2009 | 288b | Appointment Terminated Director mario amaral |