Advanced company searchLink opens in new window

ALL ASPECTS OF ARCHITECTURAL JOINERY LTD

Company number 09916336

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-05
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