- Company Overview for ADVANCE BLASTING & COATINGS LTD (06373352)
- Filing history for ADVANCE BLASTING & COATINGS LTD (06373352)
- People for ADVANCE BLASTING & COATINGS LTD (06373352)
- Insolvency for ADVANCE BLASTING & COATINGS LTD (06373352)
- More for ADVANCE BLASTING & COATINGS LTD (06373352)
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) |
---|---|---|---|
20 Jun 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Mar 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 Oct 2016 | 4.68 | Liquidators' statement of receipts and payments to 28 August 2016 | |
03 Feb 2016 | 600 | Appointment of a voluntary liquidator | |
03 Feb 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
03 Feb 2016 | LIQ MISC OC | Court order INSOLVENCY:replacement liquidators | |
03 Nov 2015 | 4.68 | Liquidators' statement of receipts and payments to 28 August 2015 | |
12 Sep 2014 | AD01 | Registered office address changed from 14 Hickory Gardens Southampton Hampshire SO30 3RN to S. Ann's Manor 6-8 st Ann Street Salisbury Wiltshire SP1 2DN on 12 September 2014 | |
11 Sep 2014 | 4.20 | Statement of affairs with form 4.19 | |
11 Sep 2014 | 600 | Appointment of a voluntary liquidator | |
11 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2013 | AR01 |
Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
|
|
04 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
15 Oct 2012 | AR01 | Annual return made up to 17 September 2012 with full list of shareholders | |
04 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
17 Oct 2011 | AR01 | Annual return made up to 17 September 2011 with full list of shareholders | |
05 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
23 Sep 2010 | AR01 | Annual return made up to 17 September 2010 with full list of shareholders | |
23 Sep 2010 | CH01 | Director's details changed for William Prendergast on 17 September 2010 | |
02 Jul 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
26 Oct 2009 | AR01 | Annual return made up to 17 September 2009 with full list of shareholders | |
15 Jun 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
07 Mar 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Mar 2009 | 363a | Return made up to 17/09/08; full list of members | |
22 Jan 2009 | 287 | Registered office changed on 22/01/2009 from unit 1 freemantle business centre, 152 millbrook road east southampton SO15 1JR |