- Company Overview for ANDERSON PRECISION GEARING LIMITED (07444968)
- Filing history for ANDERSON PRECISION GEARING LIMITED (07444968)
- People for ANDERSON PRECISION GEARING LIMITED (07444968)
- Charges for ANDERSON PRECISION GEARING LIMITED (07444968)
- Insolvency for ANDERSON PRECISION GEARING LIMITED (07444968)
- More for ANDERSON PRECISION GEARING LIMITED (07444968)
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 Sep 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jun 2015 | 2.24B | Administrator's progress report to 9 June 2015 | |
17 Jun 2015 | 2.35B | Notice of move from Administration to Dissolution on 9 June 2015 | |
24 Feb 2015 | 2.24B | Administrator's progress report to 15 December 2014 | |
31 Jul 2014 | 2.31B | Notice of extension of period of Administration | |
01 Jul 2014 | 2.24B | Administrator's progress report to 15 June 2014 | |
20 Feb 2014 | 2.24B | Administrator's progress report to 24 January 2014 | |
04 Oct 2013 | 2.23B | Result of meeting of creditors | |
20 Sep 2013 | 2.16B | Statement of affairs with form 2.14B/2.15B | |
11 Sep 2013 | 2.17B | Statement of administrator's proposal | |
16 Aug 2013 | AD01 | Registered office address changed from Phoenix House Holbrook Lane Coventry West Midlands CV6 4AD England on 16 August 2013 | |
05 Aug 2013 | 2.12B | Appointment of an administrator | |
03 Jun 2013 | MISC | Section 519 | |
15 Mar 2013 | AAMD | Amended accounts made up to 31 December 2011 | |
21 Feb 2013 | AP01 | Appointment of Mr Howard Geoffrey Ward as a director | |
08 Jan 2013 | AR01 |
Annual return made up to 19 November 2012 with full list of shareholders
Statement of capital on 2013-01-08
|
|
08 Jan 2013 | TM01 | Termination of appointment of Ralph Nollett as a director | |
12 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 20 November 2010
|
|
19 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
01 Oct 2012 | MG01 | Particulars of a mortgage or charge/MG09 / charge no: 3 | |
18 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
12 Sep 2012 | TM01 | Termination of appointment of Pailton Engineering Limited as a director | |
08 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Dec 2011 | AR01 | Annual return made up to 19 November 2011 with full list of shareholders | |
08 Dec 2011 | CH01 | Director's details changed for John Ralph Nollett on 8 December 2011 |