- Company Overview for AVON INDUSTRIAL POLYMERS LIMITED (00964838)
- Filing history for AVON INDUSTRIAL POLYMERS LIMITED (00964838)
- People for AVON INDUSTRIAL POLYMERS LIMITED (00964838)
- More for AVON INDUSTRIAL POLYMERS LIMITED (00964838)
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) |
---|---|---|---|
21 Oct 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jun 2014 | DS01 | Application to strike the company off the register | |
19 Jul 2013 | AR01 |
Annual return made up to 25 June 2013 with full list of shareholders
Statement of capital on 2013-07-19
|
|
13 Jun 2013 | AA | Audit exemption subsidiary accounts made up to 1 October 2012 | |
13 Jun 2013 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 01/10/12 | |
13 Jun 2013 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 01/10/12 | |
13 Jun 2013 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 01/10/12 | |
16 Oct 2012 | SH19 |
Statement of capital on 16 October 2012
|
|
16 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 28 September 2012
|
|
16 Oct 2012 | CAP-SS | Solvency statement dated 28/09/12 | |
16 Oct 2012 | SH20 | Statement by directors | |
16 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2012 | AR01 | Annual return made up to 25 June 2012 with full list of shareholders | |
08 Feb 2012 | AA | Full accounts made up to 30 September 2011 | |
25 Jul 2011 | AR01 | Annual return made up to 25 June 2011 with full list of shareholders | |
11 Mar 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
23 Jul 2010 | AR01 | Annual return made up to 25 June 2010 with full list of shareholders | |
23 Jul 2010 | CH01 | Director's details changed for Miles Ingrey-Counter on 25 June 2010 | |
23 Jul 2010 | CH01 | Director's details changed for Mr Peter Charles Slabbert on 25 June 2010 | |
23 Jul 2010 | CH01 | Director's details changed for Mr Andrew Gregory Lewis on 1 April 2010 | |
23 Jul 2010 | CH03 | Secretary's details changed for Miles Ingrey-Counter on 25 June 2010 | |
11 Mar 2010 | AA | Accounts for a dormant company made up to 30 September 2009 | |
31 Jul 2009 | 363a | Return made up to 25/06/09; full list of members | |
08 May 2009 | AA | Full accounts made up to 30 September 2008 |