Advanced company searchLink opens in new window

ADHESIVE TAPES & CONVERSIONS LIMITED

Company number 01202964

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)
18 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jun 2018 DS01 Application to strike the company off the register
18 May 2018 SH20 Statement by Directors
18 May 2018 SH19 Statement of capital on 18 May 2018
  • GBP 1
18 May 2018 CAP-SS Solvency Statement dated 04/05/18
18 May 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 May 2018 AP01 Appointment of Mr Fergus Euan Cameron as a director on 4 May 2018
14 May 2018 AP03 Appointment of Mr Fergus Euan Cameron as a secretary on 4 May 2018
14 May 2018 TM02 Termination of appointment of Colin Patrick Wills as a secretary on 4 May 2018
14 May 2018 TM01 Termination of appointment of Colin Patrick Wills as a director on 4 May 2018
14 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
25 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
08 Dec 2016 CH01 Director's details changed for Michael Arthur Punter on 8 December 2016
05 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
22 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
02 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 50,000
07 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
01 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 50,000
24 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
03 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 50,000
03 Dec 2013 AD01 Registered office address changed from C/O Carpenter Box Amelia House Crescent Road Worthing West Sussex BN11 1QR England on 3 December 2013
05 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
14 Jun 2013 AD01 Registered office address changed from Grafton Lodge, 15 Grafton Road Worthing West Sussex BN11 1QR on 14 June 2013
04 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders