ADVANCED POLYMER LIMITED

Trinity House Trinity House, Birmingham, B1 1QH
StatusDISSOLVED
Company No.06849940
CategoryPrivate Limited Company
Incorporated17 Mar 2009
Age15 years, 2 months, 28 days
JurisdictionEngland Wales
Dissolution11 Dec 2019
Years4 years, 6 months, 3 days

SUMMARY

ADVANCED POLYMER LIMITED is an dissolved private limited company with number 06849940. It was incorporated 15 years, 2 months, 28 days ago, on 17 March 2009 and it was dissolved 4 years, 6 months, 3 days ago, on 11 December 2019. The company address is Trinity House Trinity House, Birmingham, B1 1QH.



Company Fillings

Gazette dissolved liquidation

Date: 11 Dec 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 11 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Jan 2019

Action Date: 15 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-11-15

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 26 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Jan 2018

Action Date: 15 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-11-15

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 28 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 09 Dec 2016

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.4

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2016

Action Date: 01 Dec 2016

Category: Address

Type: AD01

New address: Trinity House 28-30 Blucher Street Birmingham B1 1QH

Old address: 51 Basford Road, Old Basford Nottingham NG6 0JG

Change date: 2016-12-01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Nov 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 30 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 30 Nov 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 31 Aug 2016

Action Date: 25 Jun 2016

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2016-06-25

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2016

Action Date: 15 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-15

Officer name: Mr John Stephen Rowley

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Chapman

Termination date: 2015-12-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 068499400001

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Rowley

Termination date: 2015-07-31

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 09 Jul 2015

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2015

Action Date: 29 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2015

Action Date: 27 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Chapman

Appointment date: 2015-05-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Mar 2015

Action Date: 09 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-03-09

Charge number: 068499400002

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Jay Bagnall

Termination date: 2014-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maxwell Bagnall

Termination date: 2014-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2014

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Rowley

Appointment date: 2014-07-18

Documents

View document PDF

Mortgage create with deed with charge number

Date: 23 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068499400001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2014

Action Date: 17 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2013

Action Date: 17 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Apr 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2012

Action Date: 17 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Gazette notice compulsary

Date: 10 Apr 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2011

Action Date: 17 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2010

Action Date: 17 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-17

Documents

View document PDF

Incorporation company

Date: 17 Mar 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROWNS OF WEM (DEVELOPMENTS) LIMITED

FOUR LANE ENDS,SHREWSBURY,SY4 5UQ

Number:00843735
Status:ACTIVE
Category:Private Limited Company

ELYZ LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10200200
Status:ACTIVE
Category:Private Limited Company

GHF MANAGEMENT LTD

7 CHISWICK TERRACE,LONDON,W4 5LY

Number:07932607
Status:ACTIVE
Category:Private Limited Company

JF COACHING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10200411
Status:ACTIVE
Category:Private Limited Company

MPLOY (DORSET) LIMITED

4 CEDAR PARK COBHAM ROAD,WIMBORNE,BH21 7SF

Number:07084609
Status:ACTIVE
Category:Private Limited Company

MY TECH SERVICES LTD

101 MASTERS HOUSE,AYLESBURY,HP21 8FL

Number:11792879
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source