ADDISON FORMING TECHNOLOGIES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
03/10/243 October 2024 | Liquidators' statement of receipts and payments to 2024-08-02 |
19/10/2319 October 2023 | Liquidators' statement of receipts and payments to 2023-08-02 |
28/01/2228 January 2022 | Termination of appointment of Nathan Brookes as a secretary on 2022-01-28 |
28/01/2228 January 2022 | Termination of appointment of Paul Adrian Ward as a director on 2022-01-28 |
28/10/2128 October 2021 | Change of accounting reference date |
29/07/2129 July 2021 | Registered office address changed from 1 Hamel House, Calico Business Park Sandy Way Amington Tamworth Staffordshire B77 4BF England to 188 Walton Summit Centre Bamber Bridge Preston PR5 8AJ on 2021-07-29 |
12/05/2112 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/05/20 |
07/05/217 May 2021 | CONFIRMATION STATEMENT MADE ON 07/05/21, NO UPDATES |
26/03/2126 March 2021 | PREVSHO FROM 30/06/2020 TO 30/05/2020 |
04/11/204 November 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 081098630003 |
21/10/2021 October 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 081098630002 |
19/08/2019 August 2020 | CURRSHO FROM 31/07/2021 TO 30/06/2021 |
18/08/2018 August 2020 | CURREXT FROM 30/06/2021 TO 31/07/2021 |
10/08/2010 August 2020 | DIRECTOR APPOINTED MR ANDY WORTHINGTON |
10/08/2010 August 2020 | DIRECTOR APPOINTED MR PHILIP THOMAS ASPINALL |
03/08/203 August 2020 | SECRETARY APPOINTED MR NATHAN BROOKES |
10/07/2010 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 081098630001 |
30/05/2030 May 2020 | Annual accounts for year ending 30 May 2020 |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES |
07/05/207 May 2020 | DIRECTOR APPOINTED MR PAUL ADRIAN WARD |
23/04/2023 April 2020 | COMPANY NAME CHANGED SLIDEWAY ENGINEERING LIMITED CERTIFICATE ISSUED ON 23/04/20 |
27/03/2027 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
16/11/1816 November 2018 | APPOINTMENT TERMINATED, SECRETARY JANE HICKS |
16/11/1816 November 2018 | REGISTERED OFFICE CHANGED ON 16/11/2018 FROM PERFECTA WORKS BATH ROAD KETTERING NORTHAMPTONSHIRE NN16 8NQ ENGLAND |
16/11/1816 November 2018 | DIRECTOR APPOINTED MR STEPHEN JOHN LORD |
16/11/1816 November 2018 | PSC'S CHANGE OF PARTICULARS / MTTG LTD / 14/11/2018 |
16/11/1816 November 2018 | APPOINTMENT TERMINATED, DIRECTOR HUGHES ARMSTRONG INDUSTRIES LIMITED |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES |
07/04/177 April 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16 |
11/08/1611 August 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
20/05/1620 May 2016 | REGISTERED OFFICE CHANGED ON 20/05/2016 FROM CHELSEA WORKS ST MICHAEL'S ROAD KETTERING NORTHAMPTONSHIRE NN15 6AU |
08/04/168 April 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15 |
13/07/1513 July 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
13/07/1513 July 2015 | CORPORATE DIRECTOR APPOINTED HUGHES ARMSTRONG INDUSTRIES LIMITED |
13/07/1513 July 2015 | APPOINTMENT TERMINATED, DIRECTOR HUGHES ARMSTRONG CORPORATE INVESTMENT PLC |
15/01/1515 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
24/07/1424 July 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
08/01/148 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
29/07/1329 July 2013 | Annual return made up to 18 June 2013 with full list of shareholders |
29/07/1329 July 2013 | APPOINTMENT TERMINATED, DIRECTOR PETER WARDLE |
29/07/1329 July 2013 | CORPORATE DIRECTOR APPOINTED HUGHES ARMSTRONG CORPORATE INVESTMENT PLC |
02/07/132 July 2013 | DIRECTOR APPOINTED MR WILLIAM CARL GRIFFITHS |
19/06/1219 June 2012 | APPOINTMENT TERMINATED, SECRETARY ALDBURY SECRETARIES LIMITED |
18/06/1218 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ADDISON FORMING TECHNOLOGIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company