- Company Overview for ADVANCED POLYMER LIMITED (06849940)
- Filing history for ADVANCED POLYMER LIMITED (06849940)
- People for ADVANCED POLYMER LIMITED (06849940)
- Charges for ADVANCED POLYMER LIMITED (06849940)
- Insolvency for ADVANCED POLYMER LIMITED (06849940)
- More for ADVANCED POLYMER LIMITED (06849940)
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) |
---|---|---|---|
11 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Sep 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 15 November 2018 | |
26 Jan 2018 | LIQ10 | Removal of liquidator by court order | |
03 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 15 November 2017 | |
18 Dec 2017 | 600 | Appointment of a voluntary liquidator | |
28 Nov 2017 | 4.20 |
Statement of affairs
|
|
09 Dec 2016 | 1.4 | Notice of completion of voluntary arrangement | |
01 Dec 2016 | AD01 | Registered office address changed from 51 Basford Road, Old Basford Nottingham NG6 0JG to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 1 December 2016 | |
30 Nov 2016 | 600 | Appointment of a voluntary liquidator | |
30 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2016 | 4.20 | Statement of affairs with form 4.19 | |
31 Aug 2016 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 June 2016 | |
16 Mar 2016 | AP01 | Appointment of Mr John Stephen Rowley as a director on 15 November 2015 | |
16 Mar 2016 | TM01 | Termination of appointment of Paul Chapman as a director on 1 December 2015 | |
18 Nov 2015 | MR04 | Satisfaction of charge 068499400001 in full | |
24 Aug 2015 | TM01 | Termination of appointment of John Rowley as a director on 31 July 2015 | |
09 Jul 2015 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
29 Jun 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
25 Jun 2015 | AP01 | Appointment of Paul Chapman as a director on 27 May 2015 | |
09 Mar 2015 | MR01 | Registration of charge 068499400002, created on 9 March 2015 | |
30 Oct 2014 | TM01 | Termination of appointment of William Jay Bagnall as a director on 1 January 2014 | |
30 Oct 2014 | TM01 | Termination of appointment of Maxwell Bagnall as a director on 1 January 2014 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Jul 2014 | AP01 | Appointment of Mr John Rowley as a director on 18 July 2014 |