Advanced company searchLink opens in new window

AAB JOINERY LIMITED

Company number 06851258

Filter by category

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)
07 Oct 2020 GAZ2 Final Gazette dissolved following liquidation
07 Jul 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 9 May 2019
13 Jul 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
31 May 2018 AD01 Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR to 21 Highfield Road Dartford Kent DA1 2JS on 31 May 2018
26 May 2018 LIQ02 Statement of affairs
26 May 2018 600 Appointment of a voluntary liquidator
26 May 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-10
19 Mar 2018 CS01 Confirmation statement made on 18 March 2018 with updates
16 Nov 2017 AA Unaudited abridged accounts made up to 31 March 2017
18 Oct 2017 PSC04 Change of details for Mr. Aaron Mcdowall as a person with significant control on 5 September 2017
18 Oct 2017 CH01 Director's details changed for Mr Aaron Dallas Mcdowell on 5 September 2017
08 Sep 2017 CH01 Director's details changed for Mr Benjamin Oliver Read on 5 September 2017
08 Sep 2017 CH01 Director's details changed for Mr Benjamin Oliver Read on 5 September 2017
08 Sep 2017 PSC04 Change of details for Mr. Ben Read as a person with significant control on 5 September 2017
08 Sep 2017 PSC04 Change of details for Mr. Ben Read as a person with significant control on 5 September 2017
02 Aug 2017 CH01 Director's details changed for Mr Aaron Dallas Mcdowell on 2 August 2017
08 Jun 2017 CH01 Director's details changed for Mr Aaron Dallas Mcdowell on 7 June 2017
07 Jun 2017 CH01 Director's details changed for Mr Aaron Dallas Mcdowell on 6 June 2017
07 Jun 2017 CH01 Director's details changed
27 Mar 2017 CS01 Confirmation statement made on 18 March 2017 with updates
31 Oct 2016 CH01 Director's details changed for Mr Benjamin Oliver Read on 17 October 2016
19 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Apr 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015