Advanced company searchLink opens in new window

A & A FRENCH POLISHING & SPECIALIST FINISHES LIMITED

Company number 03980806

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 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2016 SOAS(A) Voluntary strike-off action has been suspended
24 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
13 May 2016 DS01 Application to strike the company off the register
09 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Apr 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
28 Apr 2015 TM02 Termination of appointment of Simon Gregory as a secretary on 27 April 2015
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Apr 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
02 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Apr 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
26 Apr 2013 AD02 Register inspection address has been changed from 360a Aldridge Road Streetly Sutton Coldfield West Midlands B74 2DT England
12 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Apr 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Jul 2011 AR01 Annual return made up to 26 April 2011 with full list of shareholders
08 Jul 2011 AD01 Registered office address changed from 360a Aldridge Road Streetly Sutton Coldfield West Midlands B74 2DT England on 8 July 2011
23 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
06 Jul 2010 AD01 Registered office address changed from 18 Fairford Road Birmingham West Midlands B44 8DJ on 6 July 2010
06 Jul 2010 AR01 Annual return made up to 26 April 2010 with full list of shareholders
06 Jul 2010 CH01 Director's details changed for Andrew Morrison on 26 April 2010
06 Jul 2010 AD02 Register inspection address has been changed
11 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
19 Jun 2009 363a Return made up to 26/04/09; full list of members
29 Sep 2008 AA Total exemption small company accounts made up to 31 March 2008