Advanced company searchLink opens in new window

ADVANCED INDUSTRIAL PRODUCTS LTD

Company number 07384654

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)
07 Aug 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
22 May 2018 GAZ1 First Gazette notice for compulsory strike-off
05 May 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-20
05 May 2017 CONNOT Change of name notice
06 Oct 2016 CS01 Confirmation statement made on 22 September 2016 with updates
07 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
19 Feb 2016 CH01 Director's details changed for Mrs Joanne Sarah Crozier on 7 November 2015
19 Feb 2016 CH01 Director's details changed for Mr Graham Charles Crozier on 7 November 2015
08 Oct 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
05 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
03 Oct 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
03 Oct 2014 AD03 Register(s) moved to registered inspection location Architectural House Plummer Street Newcastle upon Tyne NE4 7AB
03 Oct 2014 AD02 Register inspection address has been changed to Architectural House Plummer Street Newcastle upon Tyne NE4 7AB
14 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
17 Apr 2014 AD01 Registered office address changed from Ashbby House Unit 5 Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne Tyne and Wear NE12 5UJ on 17 April 2014
10 Oct 2013 AA01 Current accounting period extended from 30 September 2013 to 31 December 2013
26 Sep 2013 AR01 Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
23 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
01 Oct 2012 AR01 Annual return made up to 22 September 2012 with full list of shareholders
20 May 2012 AA Accounts for a dormant company made up to 30 September 2011
27 Sep 2011 AR01 Annual return made up to 22 September 2011 with full list of shareholders
27 Sep 2011 CH01 Director's details changed for Mrs Joanne Sarah Crozier on 4 March 2011
27 Sep 2011 CH01 Director's details changed for Mr Graham Charles Crozier on 4 March 2011
16 Mar 2011 AD01 Registered office address changed from , Unit 3 Silverbirch Mylord Crescent, Newcastle upon Tyne, Tyne & Wear, NE12 5UJ, United Kingdom on 16 March 2011
22 Sep 2010 NEWINC Incorporation