- Company Overview for ACRYLICWORKS LIMITED (08494345)
- Filing history for ACRYLICWORKS LIMITED (08494345)
- People for ACRYLICWORKS LIMITED (08494345)
- Charges for ACRYLICWORKS LIMITED (08494345)
- More for ACRYLICWORKS LIMITED (08494345)
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 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jul 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jul 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
04 Jul 2015 | DS01 | Application to strike the company off the register | |
23 Jun 2015 | AD01 | Registered office address changed from Acrylicworks Ltd Unit 5, Three Boundaries Business Park Coventry Road, Croft Leicester Leicestershire LE9 3GP to C/O C/O 41 Abbott Drive Stoney Stanton Leicester LE9 4AB on 23 June 2015 | |
31 Dec 2014 | TM01 | Termination of appointment of Ian Cardwell as a director on 18 December 2014 | |
02 Oct 2014 | MR01 | Registration of charge 084943450001, created on 29 September 2014 | |
10 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 Jun 2014 | AR01 |
Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
27 Mar 2014 | AP01 | Appointment of Mr Ian Cardwell as a director | |
26 Mar 2014 | TM01 | Termination of appointment of Anthony Donnelly as a director | |
10 Mar 2014 | AD01 | Registered office address changed from the Attic Room Design Ltd Astley Grange Farm, Back Lane East Langton Market Harborough Leicestershire LE16 7TB England on 10 March 2014 | |
10 Mar 2014 | TM01 | Termination of appointment of Anthony Best as a director | |
05 Dec 2013 | AD01 | Registered office address changed from 38 Millstone Lane Leicester LE1 5JN England on 5 December 2013 | |
11 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 1 June 2013
|
|
19 Jun 2013 | AA01 | Current accounting period shortened from 30 April 2014 to 31 December 2013 | |
19 Jun 2013 | AD01 | Registered office address changed from 6 Old School Yard Sapcote Leicester Leicestershire LE9 4ND United Kingdom on 19 June 2013 | |
12 May 2013 | AP01 | Appointment of Mr Anthony James Best as a director | |
02 May 2013 | AP01 | Appointment of Mrs Gaynor Michelle Donnelly as a director | |
02 May 2013 | AP03 | Appointment of Mrs Gaynor Michelle Donnelly as a secretary | |
18 Apr 2013 | NEWINC |
Incorporation
|