Advanced company searchLink opens in new window

APPLIED FILM INDUSTRIES COMPANY PLC

Company number 01817264

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)
16 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
16 Oct 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 19 June 2019
18 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 19 June 2018
01 Nov 2017 LIQ MISC OC Court order insolvency:re block transfer removal of liq
01 Nov 2017 4.40 Notice of ceasing to act as a voluntary liquidator
13 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 19 June 2017
12 Jan 2017 AD01 Registered office address changed from The Old Barn Caverswall Park Caverswall Lane Stoke on Trent Staffordshire ST3 6HP to Alexander House Waters Edge Business Park Campbell Road Stoke on Trent ST4 4DB on 12 January 2017
09 Aug 2016 4.68 Liquidators' statement of receipts and payments to 19 June 2016
01 Sep 2015 4.68 Liquidators' statement of receipts and payments to 19 June 2015
25 Jul 2014 4.68 Liquidators' statement of receipts and payments to 19 June 2014
23 Jul 2013 4.68 Liquidators' statement of receipts and payments to 19 June 2013
28 Aug 2012 2.23B Result of meeting of creditors
01 Aug 2012 2.24B Administrator's progress report to 20 June 2012
20 Jun 2012 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
14 Feb 2012 2.24B Administrator's progress report to 7 January 2012
28 Sep 2011 2.23B Result of meeting of creditors
07 Sep 2011 2.17B Statement of administrator's proposal
28 Jul 2011 AD01 Registered office address changed from Unit 32 Brookhouse Road Parkhouse Industrial Estate West Newcastle Staffordshire ST5 7RU England on 28 July 2011
15 Jul 2011 2.12B Appointment of an administrator
05 May 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
Statement of capital on 2011-05-05
  • GBP 49,996.8
  • USD 1,000
05 May 2011 AD01 Registered office address changed from Unit D Dalewood Road Lymedale Business Park Newcastle Under Lyme Staffordshire ST5 9QZ on 5 May 2011
31 Jan 2011 AA Full accounts made up to 30 April 2010
25 May 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
25 May 2010 CH04 Secretary's details changed for K & S Secretaries Limited on 30 April 2010