- Company Overview for A & L PRESSINGS LIMITED (00224382)
- Filing history for A & L PRESSINGS LIMITED (00224382)
- People for A & L PRESSINGS LIMITED (00224382)
- Charges for A & L PRESSINGS LIMITED (00224382)
- Insolvency for A & L PRESSINGS LIMITED (00224382)
- More for A & L PRESSINGS LIMITED (00224382)
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) |
---|---|---|---|
26 Jan 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Oct 2011 | 2.24B | Administrator's progress report to 21 October 2011 | |
26 Oct 2011 | 2.35B | Notice of move from Administration to Dissolution on 21 October 2011 | |
03 Jun 2011 | 2.24B | Administrator's progress report to 4 May 2011 | |
20 Jan 2011 | F2.18 | Notice of deemed approval of proposals | |
11 Jan 2011 | 2.16B | Statement of affairs with form 2.14B | |
07 Jan 2011 | 2.17B | Statement of administrator's proposal | |
11 Nov 2010 | AD01 | Registered office address changed from Shenstone Works, Lynn Lane Shenstone Lichfield Staffordshire WS14 0EB on 11 November 2010 | |
10 Nov 2010 | 2.12B | Appointment of an administrator | |
20 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
20 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
14 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
24 Aug 2010 | AP01 | Appointment of Mr Bertram Hasprey as a director | |
24 Aug 2010 | TM01 | Termination of appointment of Bernard Briggs as a director | |
12 Jul 2010 | AP01 | Appointment of Miss Lyndsey Harvey as a director | |
12 Jul 2010 | TM01 | Termination of appointment of Andrew Smith as a director | |
12 Jul 2010 | AP01 | Appointment of Mr Bernard Briggs as a director | |
27 Apr 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
10 Mar 2010 | AR01 |
Annual return made up to 1 February 2010 with full list of shareholders
Statement of capital on 2010-03-10
|
|
10 Mar 2010 | CH01 | Director's details changed for Mr Andrew John Smith on 1 March 2010 | |
25 Jan 2010 | CH01 | Director's details changed for Mr Andrew John Smith on 1 January 2010 | |
26 Nov 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
09 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
20 Feb 2009 | AA | Total exemption small company accounts made up to 29 February 2008 | |
11 Feb 2009 | 363a | Return made up to 01/02/09; full list of members |