- Company Overview for ADVANCED VACUUM INSTRUMENTS LIMITED (05463817)
- Filing history for ADVANCED VACUUM INSTRUMENTS LIMITED (05463817)
- People for ADVANCED VACUUM INSTRUMENTS LIMITED (05463817)
- More for ADVANCED VACUUM INSTRUMENTS LIMITED (05463817)
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) |
---|---|---|---|
24 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Sep 2019 | DS01 | Application to strike the company off the register | |
23 Jul 2019 | CS01 | Confirmation statement made on 26 May 2019 with updates | |
08 Jul 2019 | AD01 | Registered office address changed from Field Lodge, Cranham Gloucester GL4 8HB to Wren House 68 London Road St Albans Hertfordshire AL1 1NG on 8 July 2019 | |
27 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
27 Feb 2019 | TM02 | Termination of appointment of Malcolm Alastair Coombs as a secretary on 25 September 2018 | |
26 Feb 2019 | AP01 | Appointment of Mrs Nicola Jane Coombs as a director on 22 February 2019 | |
26 Feb 2019 | TM01 | Termination of appointment of Malcolm Alastair Coombs as a director on 25 September 2018 | |
31 May 2018 | CS01 | Confirmation statement made on 26 May 2018 with no updates | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
27 May 2017 | CS01 | Confirmation statement made on 26 May 2017 with updates | |
06 Mar 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
17 Jan 2017 | AR01 |
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2017-01-17
|
|
17 Jan 2017 | RT01 | Administrative restoration application | |
08 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
02 Jun 2015 | AR01 |
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
02 Jun 2015 | CH01 | Director's details changed for Malcolm Alastair Coombs on 1 April 2015 | |
02 Jun 2015 | AD01 | Registered office address changed from 17 Copthorne Road Croxley Green Herts WD3 4AB to Field Lodge, Cranham Gloucester GL4 8HB on 2 June 2015 | |
02 Jun 2015 | CH03 | Secretary's details changed for Malcolm Alastair Coombs on 1 April 2015 | |
27 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
04 Jun 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off |