- Company Overview for A & A JOINERY AND WOODWORKING LIMITED (03985528)
- Filing history for A & A JOINERY AND WOODWORKING LIMITED (03985528)
- People for A & A JOINERY AND WOODWORKING LIMITED (03985528)
- Charges for A & A JOINERY AND WOODWORKING LIMITED (03985528)
- Insolvency for A & A JOINERY AND WOODWORKING LIMITED (03985528)
- More for A & A JOINERY AND WOODWORKING LIMITED (03985528)
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) |
---|---|---|---|
27 Feb 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Nov 2017 | AM23 | Notice of move from Administration to Dissolution | |
03 Jul 2017 | AM10 | Administrator's progress report | |
05 Jun 2017 | AD01 | Registered office address changed from 14th Floor Dukes Keep Marsh Lane Southampton Hampshire SO14 3EX to Office D Beresford House Town Quay Southampton SO14 2AQ on 5 June 2017 | |
14 Feb 2017 | F2.18 | Notice of deemed approval of proposals | |
31 Jan 2017 | 2.17B | Statement of administrator's proposal | |
20 Dec 2016 | AD01 | Registered office address changed from C/O Hamiltons Accountants Meriden House 6 Great Cornbow Halesowen West Midlands B63 3AB to 14th Floor Dukes Keep Marsh Lane Southampton Hampshire SO14 3EX on 20 December 2016 | |
15 Dec 2016 | 2.12B | Appointment of an administrator | |
17 Nov 2016 | AP01 | Appointment of Mr David Roy Howick as a director on 5 November 2016 | |
17 Nov 2016 | TM01 | Termination of appointment of John Philip Linnell as a director on 5 November 2016 | |
05 Sep 2016 | CS01 | Confirmation statement made on 12 August 2016 with updates | |
05 Sep 2016 | TM02 | Termination of appointment of Ian Christopher Taft as a secretary on 24 August 2016 | |
01 Sep 2016 | TM02 | Termination of appointment of Ian Christopher Taft as a secretary on 24 August 2016 | |
08 Jul 2016 | MR01 | Registration of charge 039855280006, created on 5 July 2016 | |
26 Feb 2016 | TM01 | Termination of appointment of Anthony Frederick Shinton as a director on 14 January 2016 | |
26 Feb 2016 | TM01 | Termination of appointment of Andrew Winwood as a director on 16 January 2016 | |
26 Feb 2016 | TM01 | Termination of appointment of June Ann Shinton as a director on 14 January 2016 | |
10 Feb 2016 | AP03 | Appointment of Ian Christopher Taft as a secretary on 14 January 2016 | |
08 Feb 2016 | TM02 | Termination of appointment of June Ann Shinton as a secretary on 14 January 2016 | |
27 Jan 2016 | MR01 | Registration of charge 039855280005, created on 14 January 2016 | |
26 Jan 2016 | AP01 | Appointment of Mr John Philip Linnell as a director on 14 January 2016 | |
26 Jan 2016 | AD01 | Registered office address changed from Grove House Coombs Wood Court Steel Park Road Halesowen West Midlands B62 8BF to C/O Hamiltons Accountants Meriden House 6 Great Cornbow Halesowen West Midlands B63 3AB on 26 January 2016 | |
20 Jan 2016 | MR01 | Registration of charge 039855280004, created on 14 January 2016 | |
16 Jan 2016 | MR04 | Satisfaction of charge 2 in full | |
20 Oct 2015 | MR04 | Satisfaction of charge 1 in full |