- Company Overview for THE GENERAL ADVERTISING COMPANY LTD (09153590)
- Filing history for THE GENERAL ADVERTISING COMPANY LTD (09153590)
- People for THE GENERAL ADVERTISING COMPANY LTD (09153590)
- Insolvency for THE GENERAL ADVERTISING COMPANY LTD (09153590)
- More for THE GENERAL ADVERTISING COMPANY LTD (09153590)
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) |
---|---|---|---|
19 Nov 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Aug 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 12 February 2022 | |
12 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 12 February 2021 | |
26 Mar 2020 | LIQ03 | Liquidators' statement of receipts and payments to 12 February 2020 | |
24 Apr 2019 | LIQ03 | Liquidators' statement of receipts and payments to 12 February 2019 | |
17 Aug 2018 | 600 | Appointment of a voluntary liquidator | |
17 Aug 2018 | LIQ10 | Removal of liquidator by court order | |
17 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 12 February 2018 | |
09 May 2018 | AD01 | Registered office address changed from C/O Abbey Taylor Limited Blades Enterprise Centre Johns Street Sheffield South Yorkshire S2 4SW to C/O Abbey Taylor Limited Unit 6 12 O'clock Court Attercliffe Road Sheffield S4 7WW on 9 May 2018 | |
14 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
02 Mar 2017 | AD01 | Registered office address changed from Centurion House 129 Deansgate Manchester M3 3WR to C/O Abbey Taylor Limited Blades Enterprise Centre Johns Street Sheffield South Yorkshire S2 4SW on 2 March 2017 | |
28 Feb 2017 | 4.20 | Statement of affairs with form 4.19 | |
28 Feb 2017 | LIQ MISC RES | Resolution INSOLVENCY:resolution re. Appointment of liquidators | |
28 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Aug 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Aug 2015 | AR01 |
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
17 Feb 2015 | TM01 | Termination of appointment of Claire Martin as a director on 17 February 2015 | |
17 Feb 2015 | AP01 | Appointment of Mr Lee Martin as a director on 17 February 2015 | |
14 Nov 2014 | AD01 | Registered office address changed from 2 Naval Street Manchester M4 6BA England to Centurion House 129 Deansgate Manchester M3 3WR on 14 November 2014 |