Advanced company searchLink opens in new window

ADVANCED COMPOSITES LIMITED

Company number 01623042

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
25 Nov 2017 CH03 Secretary's details changed for Alison Murphy on 1 November 2017
15 Nov 2017 DS01 Application to strike the company off the register
25 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
06 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
18 Nov 2016 AUD Auditor's resignation
30 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
19 Sep 2016 TM01 Termination of appointment of Stephen Matthew Glennon as a director on 11 August 2016
16 Sep 2016 AP03 Appointment of Alison Murphy as a secretary on 11 August 2016
16 Sep 2016 AP01 Appointment of Adrianus Laurentius Schiebroek as a director on 11 August 2016
21 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
21 Jan 2016 TM01 Termination of appointment of Daniel George Darazsdi as a director on 11 December 2015
21 Jan 2016 TM01 Termination of appointment of Roy Douglas Smith as a director on 11 December 2015
21 Jan 2016 TM02 Termination of appointment of Roy Douglas Smith as a secretary on 11 December 2015
09 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
23 Feb 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
17 Feb 2015 AP01 Appointment of Mr Daniel George Darazsdi as a director on 1 November 2014
17 Feb 2015 TM01 Termination of appointment of David M Drillock as a director on 31 October 2014
31 Oct 2014 AA Full accounts made up to 31 December 2013
23 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
19 Dec 2013 AA Full accounts made up to 31 December 2012
14 Oct 2013 MISC Section 519
11 Jun 2013 AD01 Registered office address changed from Concorde House Warwick New Road Leamington Spa Warwickshire CV32 5JG on 11 June 2013
28 Feb 2013 AA Full accounts made up to 31 March 2012