Advanced company searchLink opens in new window

ADVANCE BLASTING & COATINGS LTD

Company number 06373352

Filter by category

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-29
03 Oct 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
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