- Company Overview for APPLIED COMPOSITES GROUP LTD (10191082)
- Filing history for APPLIED COMPOSITES GROUP LTD (10191082)
- People for APPLIED COMPOSITES GROUP LTD (10191082)
- Charges for APPLIED COMPOSITES GROUP LTD (10191082)
- Insolvency for APPLIED COMPOSITES GROUP LTD (10191082)
- More for APPLIED COMPOSITES GROUP LTD (10191082)
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) |
---|---|---|---|
22 Sep 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jun 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 19 May 2020 | |
11 Jun 2019 | AD01 | Registered office address changed from Victoria Works Thrumpton Lane Retford Nottinghamshire DN22 6HH to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 11 June 2019 | |
10 Jun 2019 | LIQ02 | Statement of affairs | |
10 Jun 2019 | 600 | Appointment of a voluntary liquidator | |
20 Aug 2018 | AP01 | Appointment of Mr Craig Andrew Harris as a director on 16 August 2018 | |
20 Aug 2018 | TM02 | Termination of appointment of Simon Philip Comer as a secretary on 7 August 2018 | |
20 Aug 2018 | TM01 | Termination of appointment of Simon Philip Comer as a director on 30 June 2018 | |
31 May 2018 | CS01 | Confirmation statement made on 19 May 2018 with updates | |
21 May 2018 | AA | Group of companies' accounts made up to 30 September 2017 | |
13 Mar 2018 | SH02 | Sub-division of shares on 22 February 2018 | |
13 Mar 2018 | SH10 | Particulars of variation of rights attached to shares | |
13 Mar 2018 | SH08 | Change of share class name or designation | |
09 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2017 | TM01 | Termination of appointment of Timothy Denzil Pryce as a director on 21 November 2017 | |
24 Nov 2017 | MR01 | Registration of charge 101910820005, created on 21 November 2017 | |
16 Nov 2017 | TM01 | Termination of appointment of John Peter Mcgowan as a director on 6 November 2017 | |
31 Jul 2017 | PSC05 | Change of details for Ldc (Managers) Limited as a person with significant control on 28 July 2017 | |
28 Jul 2017 | CH01 | Director's details changed for Mr Simon Philip Comer on 27 July 2017 | |
24 May 2017 | AA | Group of companies' accounts made up to 30 September 2016 | |
23 May 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
10 May 2017 | AA01 | Previous accounting period shortened from 31 May 2017 to 30 September 2016 | |
11 Jan 2017 | MR04 | Satisfaction of charge 101910820002 in full |