Advanced company searchLink opens in new window

INDUSTRIAL LATEX COMPOUNDS (OSSETT) LIMITED

Company number 10570641

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 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
16 Dec 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Jun 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
20 May 2020 AD01 Registered office address changed from 1 Marsden Street C/O a2E Industries Limited Manchester M2 1HW England to 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on 20 May 2020
15 May 2020 LIQ02 Statement of affairs
15 May 2020 600 Appointment of a voluntary liquidator
15 May 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-04-23
17 Dec 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2019 TM01 Termination of appointment of Stephen Fitzgerald as a director on 30 January 2019
22 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with no updates
02 Nov 2018 TM01 Termination of appointment of Daniel Adam Franklin as a director on 31 October 2018
07 Oct 2018 AA Accounts for a small company made up to 31 December 2017
27 Jul 2018 MR01 Registration of charge 105706410002, created on 25 July 2018
02 Feb 2018 AD01 Registered office address changed from No. 1 Marsden Street Manchester M2 1HW England to 1 Marsden Street C/O a2E Industries Limited Manchester M2 1HW on 2 February 2018
02 Feb 2018 CS01 Confirmation statement made on 17 January 2018 with updates
02 Feb 2018 AP03 Appointment of Mr Marc Braterman as a secretary on 2 February 2018
02 Feb 2018 PSC07 Cessation of Gateley Incorporations Limited as a person with significant control on 29 March 2017
19 Jan 2018 PSC02 Notification of Ilc Investments Limited as a person with significant control on 29 March 2017
19 Jan 2018 AA01 Previous accounting period shortened from 31 January 2018 to 31 December 2017
06 Apr 2017 MR01 Registration of charge 105706410001, created on 31 March 2017
29 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-27
29 Mar 2017 CH01 Director's details changed for Mr Stephen Fitzgerald on 28 March 2017
29 Mar 2017 AP02 Appointment of Apadana Management Limited as a director on 29 March 2017
29 Mar 2017 AP01 Appointment of Mr William Robert John Rawkins as a director on 29 March 2017