- Company Overview for ACETATE PRODUCTS LIMITED (00217201)
- Filing history for ACETATE PRODUCTS LIMITED (00217201)
- People for ACETATE PRODUCTS LIMITED (00217201)
- Charges for ACETATE PRODUCTS LIMITED (00217201)
- Insolvency for ACETATE PRODUCTS LIMITED (00217201)
- More for ACETATE PRODUCTS LIMITED (00217201)
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) |
---|---|---|---|
03 Oct 2023 | AD01 | Registered office address changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN United Kingdom to Rivermead House 7 Lewis Court Grove Park Enderby Leicestershire LE19 1SD on 3 October 2023 | |
03 Oct 2023 | 600 | Appointment of a voluntary liquidator | |
03 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2023 | LIQ01 | Declaration of solvency | |
11 Oct 2022 | CH01 | Director's details changed for Mr Patrick Shanley on 29 September 2022 | |
29 Sep 2022 | CS01 | Confirmation statement made on 23 September 2022 with no updates | |
03 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
23 Sep 2021 | CS01 | Confirmation statement made on 23 September 2021 with no updates | |
22 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
05 Mar 2021 | PSC01 | Notification of Jozef Hubertus Helena Smitsmans as a person with significant control on 1 March 2021 | |
05 Mar 2021 | PSC09 | Withdrawal of a person with significant control statement on 5 March 2021 | |
24 Sep 2020 | CS01 | Confirmation statement made on 23 September 2020 with updates | |
27 Aug 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
06 Feb 2020 | TM02 | Termination of appointment of Eversecretary Limited as a secretary on 30 October 2019 | |
13 Nov 2019 | AD01 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN on 13 November 2019 | |
07 Oct 2019 | CS01 | Confirmation statement made on 23 September 2019 with no updates | |
24 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
02 Oct 2018 | CS01 | Confirmation statement made on 23 September 2018 with no updates | |
02 Aug 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
28 Sep 2017 | CS01 | Confirmation statement made on 23 September 2017 with updates | |
29 Jun 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
19 Jun 2017 | AD01 | Registered office address changed from 1 Royal Standard Place Nottingham Nottinghamshire NG1 6FZ to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 19 June 2017 | |
31 Jan 2017 | AUD | Auditor's resignation | |
20 Oct 2016 | SH19 |
Statement of capital on 20 October 2016
|
|
20 Oct 2016 | SH20 | Statement by Directors |