Advanced company searchLink opens in new window

ALUMINIUM DOOR SUPPLIES LIMITED

Company number 08246523

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)
31 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
31 Oct 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 19 August 2021
28 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 19 August 2020
20 Sep 2019 TM01 Termination of appointment of Erroll Ashley Phipps as a director on 7 September 2019
09 Sep 2019 TM01 Termination of appointment of Darren Lee Smith as a director on 1 September 2019
09 Sep 2019 TM01 Termination of appointment of Ian Paul Kay as a director on 1 September 2019
07 Sep 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
06 Sep 2019 AD01 Registered office address changed from Unit 1C Neander Lichfield Road Industrial Estate Tamworth B79 7XA England to 11 Roman Way Business Centre Berry Hill Industrial Estate Droitwich Worcestershire WR9 9AJ on 6 September 2019
05 Sep 2019 LIQ02 Statement of affairs
05 Sep 2019 600 Appointment of a voluntary liquidator
05 Sep 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-20
25 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
29 Oct 2018 MR01 Registration of charge 082465230009, created on 25 October 2018
22 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with no updates
22 Oct 2018 MR04 Satisfaction of charge 2 in full
12 Jul 2018 MR01 Registration of charge 082465230008, created on 12 July 2018
12 Jul 2018 MR01 Registration of charge 082465230007, created on 12 July 2018
17 Apr 2018 MR01 Registration of charge 082465230006, created on 12 April 2018
12 Mar 2018 MR04 Satisfaction of charge 082465230005 in full
23 Nov 2017 AA Total exemption small company accounts made up to 30 April 2017
20 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with no updates
08 Sep 2017 AD01 Registered office address changed from Unit 10 Roman Park Claymore, Tame Valley Industrial Estate Wilnecote Tamworth Staffordshire B77 5DQ to Unit 1C Neander Lichfield Road Industrial Estate Tamworth B79 7XA on 8 September 2017
12 Jun 2017 AA01 Previous accounting period extended from 31 October 2016 to 30 April 2017
16 Dec 2016 TM01 Termination of appointment of Matthew James Sibley as a director on 5 December 2016