ALL ASPECTS OF ARCHITECTURAL JOINERY LTD
Company number 09916336
- Company Overview for ALL ASPECTS OF ARCHITECTURAL JOINERY LTD (09916336)
- Filing history for ALL ASPECTS OF ARCHITECTURAL JOINERY LTD (09916336)
- People for ALL ASPECTS OF ARCHITECTURAL JOINERY LTD (09916336)
- Insolvency for ALL ASPECTS OF ARCHITECTURAL JOINERY LTD (09916336)
- More for ALL ASPECTS OF ARCHITECTURAL JOINERY LTD (09916336)
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) |
---|---|---|---|
10 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 4 April 2024 | |
23 Feb 2024 | AD01 | Registered office address changed from PO Box 4385 09916336 - Companies House Default Address Cardiff CF14 8LH to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 23 February 2024 | |
21 Feb 2024 | RP05 | Registered office address changed to PO Box 4385, 09916336 - Companies House Default Address, Cardiff, CF14 8LH on 21 February 2024 | |
14 Nov 2023 | TM01 | Termination of appointment of Margaret Ann Hart as a director on 1 November 2023 | |
21 Apr 2023 | LIQ02 | Statement of affairs | |
21 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2023 | AD01 | Registered office address changed from Unit 30 Marsh Farm Marsh Road Hilperton Trowbridge BA14 7PJ United Kingdom to 6th Floor 120 Bark Street Bolton BL1 2AX on 21 April 2023 | |
11 Apr 2023 | 600 | Appointment of a voluntary liquidator | |
10 Mar 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jun 2022 | CS01 | Confirmation statement made on 7 June 2022 with no updates | |
09 Mar 2022 | PSC07 | Cessation of Margaret Ann Hart as a person with significant control on 31 December 2021 | |
31 Dec 2021 | AA | Micro company accounts made up to 31 December 2020 | |
29 Sep 2021 | AA | Micro company accounts made up to 31 December 2019 | |
08 Jun 2021 | CS01 | Confirmation statement made on 7 June 2021 with no updates | |
18 Jun 2020 | CS01 | Confirmation statement made on 7 June 2020 with no updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
07 Jun 2019 | CS01 | Confirmation statement made on 7 June 2019 with updates | |
14 Nov 2018 | CS01 | Confirmation statement made on 2 November 2018 with no updates | |
30 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
02 Nov 2017 | CS01 | Confirmation statement made on 2 November 2017 with updates | |
27 Oct 2017 | PSC07 | Cessation of Peter Andreidesz as a person with significant control on 31 August 2017 | |
14 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
29 Aug 2017 | TM01 | Termination of appointment of Peter Andreidesz as a director on 25 August 2017 | |
18 Nov 2016 | CS01 | Confirmation statement made on 18 November 2016 with updates |