Advanced company searchLink opens in new window

AL FAZAL POLYMERS LTD

Company number 07699520

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)
19 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
19 Apr 2017 4.72 Return of final meeting in a creditors' voluntary winding up
17 Mar 2016 4.68 Liquidators' statement of receipts and payments to 29 January 2016
06 Feb 2015 4.68 Liquidators' statement of receipts and payments to 29 January 2015
07 Feb 2014 AD01 Registered office address changed from Unit 11 Pelham Street Boltlon BL3 3JB England on 7 February 2014
05 Feb 2014 600 Appointment of a voluntary liquidator
05 Feb 2014 4.20 Statement of affairs with form 4.19
05 Feb 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
09 Jan 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
02 May 2013 TM01 Termination of appointment of Nadeem Hussain as a director
25 Dec 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2011 CH01 Director's details changed for Mr Ansar Javed on 8 December 2011
16 Dec 2011 CH01 Director's details changed for Mr Nadeem Hussain on 8 December 2011
24 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
24 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 2
11 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 1
11 Jul 2011 NEWINC Incorporation
Statement of capital on 2011-07-11
  • GBP 100