Advanced company searchLink opens in new window

ADVANCED POLYMERICS LIMITED

Company number 06971661

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)
04 Mar 2015 GAZ2 Final Gazette dissolved following liquidation
04 Dec 2014 4.72 Return of final meeting in a creditors' voluntary winding up
21 Mar 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
17 Jan 2014 AD01 Registered office address changed from Unit 11 Hunslet Trading Estate Severn Road Leeds West Yorkshire LS10 1BL on 17 January 2014
16 Jan 2014 4.20 Statement of affairs with form 4.19
16 Jan 2014 600 Appointment of a voluntary liquidator
16 Jan 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
21 Dec 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2013 1.4 Notice of completion of voluntary arrangement
25 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
16 Aug 2012 1.1 Notice to Registrar of companies voluntary arrangement taking effect
15 Aug 2012 AR01 Annual return made up to 24 July 2012 with full list of shareholders
Statement of capital on 2012-08-15
  • GBP 900
29 May 2012 MG01 Particulars of a mortgage or charge / charge no: 2
05 May 2012 TM01 Termination of appointment of Richard Gregory Atkinson as a director on 9 December 2011
09 Dec 2011 AP01 Appointment of Mr Andrew James Melling as a director on 9 December 2011
01 Nov 2011 TM01 Termination of appointment of Gareth Christopher Hart as a director on 31 October 2011
26 Aug 2011 AR01 Annual return made up to 24 July 2011 with full list of shareholders
20 Jan 2011 AA Total exemption small company accounts made up to 31 December 2010
20 Aug 2010 AR01 Annual return made up to 24 July 2010 with full list of shareholders
22 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 1
26 May 2010 AA01 Current accounting period extended from 31 July 2010 to 31 December 2010
18 Mar 2010 TM01 Termination of appointment of Patrick Cook as a director
24 Jul 2009 NEWINC Incorporation