Advanced company searchLink opens in new window

AIGIS BLAST PROTECTION LIMITED

Company number 04083550

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 Mar 2015 GAZ2 Final Gazette dissolved following liquidation
18 Dec 2014 2.35B Notice of move from Administration to Dissolution on 9 December 2014
01 Aug 2014 AD01 Registered office address changed from 10 Furnival Street London EC4A 1AB to 2nd Floor 110 Cannon Street London EC4N 6EU on 1 August 2014
11 Mar 2014 2.16B Statement of affairs with form 2.14B
20 Feb 2014 F2.18 Notice of deemed approval of proposals
11 Feb 2014 2.16B Statement of affairs with form 2.14B
11 Feb 2014 2.17B Statement of administrator's proposal
31 Dec 2013 AD01 Registered office address changed from Unit 1 Bemrose Park Wayzgoose Drive Derby Derbyshire DE21 6st on 31 December 2013
23 Dec 2013 2.12B Appointment of an administrator
04 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 11,467.42
20 Aug 2013 MISC Auditors res.
08 Jul 2013 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Paul Doleman.
19 Jun 2013 TM01 Termination of appointment of Paul Andrew Doleman as a director on 2 July 2013
  • ANNOTATION A second filing TM01 was registered on 08/07/13.
28 Nov 2012 TM02 Termination of appointment of Julian Paul Hare as a secretary on 28 November 2012
09 Oct 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
04 Apr 2012 AA
12 Oct 2011 AR01 Annual return made up to 4 October 2011 with full list of shareholders
12 Oct 2011 CH01 Director's details changed for Mr Paul Andrew Doleman on 4 April 2011
12 Oct 2011 CH01 Director's details changed for Mr Nicolas Rogerson on 4 April 2011
01 Mar 2011 AA
18 Oct 2010 AD01 Registered office address changed from 9 Davy Court Central Park Castle Mound Way Rugby Warwickshire CV23 0UZ on 18 October 2010
08 Oct 2010 AR01 Annual return made up to 4 October 2010 with full list of shareholders
19 Aug 2010 AA
29 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 4
12 Apr 2010 AP01 Appointment of Mr Paul Andrew Doleman as a director