- Company Overview for ADVANCED SCAFFOLD PRODUCTS LIMITED (03871922)
- Filing history for ADVANCED SCAFFOLD PRODUCTS LIMITED (03871922)
- People for ADVANCED SCAFFOLD PRODUCTS LIMITED (03871922)
- Charges for ADVANCED SCAFFOLD PRODUCTS LIMITED (03871922)
- Insolvency for ADVANCED SCAFFOLD PRODUCTS LIMITED (03871922)
- More for ADVANCED SCAFFOLD PRODUCTS LIMITED (03871922)
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 Oct 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jul 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
14 Nov 2013 | AD01 | Registered office address changed from Unit 1 Zone a Cheaney Drive Northampton Northamptonshire NN4 5FB on 14 November 2013 | |
12 Nov 2013 | 4.70 | Declaration of solvency | |
12 Nov 2013 | 600 | Appointment of a voluntary liquidator | |
12 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2013 | TM01 | Termination of appointment of Paul Keevill as a director | |
30 Aug 2013 | AP01 | Appointment of Mr Andrew Nigel Lloyd as a director | |
30 Aug 2013 | AP01 | Appointment of Mr. David Jason Lloyd Protheroe as a director | |
02 Aug 2013 | MR04 | Satisfaction of charge 3 in full | |
02 Aug 2013 | MR04 | Satisfaction of charge 2 in full | |
31 May 2013 | AR01 |
Annual return made up to 29 May 2013 with full list of shareholders
Statement of capital on 2013-05-31
|
|
29 May 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
05 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
07 Jun 2012 | AD03 | Register(s) moved to registered inspection location | |
07 Jun 2012 | AD02 | Register inspection address has been changed | |
07 Jun 2012 | AR01 | Annual return made up to 29 May 2012 with full list of shareholders | |
18 May 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
23 Apr 2012 | AP04 | Appointment of Sisec Limited as a secretary | |
23 Apr 2012 | TM02 | Termination of appointment of Paul Keevill as a secretary | |
08 Mar 2012 | CH03 | Secretary's details changed for Paul Frederick Keevill on 15 November 2011 | |
08 Mar 2012 | CH01 | Director's details changed for Paul Frederick Keevill on 15 November 2011 | |
09 Nov 2011 | MISC | Section 519 | |
16 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
06 Jun 2011 | AR01 | Annual return made up to 29 May 2011 with full list of shareholders |