- Company Overview for AA GLAZING UK LIMITED (04099037)
- Filing history for AA GLAZING UK LIMITED (04099037)
- People for AA GLAZING UK LIMITED (04099037)
- Charges for AA GLAZING UK LIMITED (04099037)
- Insolvency for AA GLAZING UK LIMITED (04099037)
- More for AA GLAZING UK LIMITED (04099037)
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) |
---|---|---|---|
08 Aug 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
08 May 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
24 Feb 2012 | 4.68 | Liquidators' statement of receipts and payments to 5 February 2012 | |
16 Aug 2011 | 4.68 | Liquidators' statement of receipts and payments to 5 August 2011 | |
14 Feb 2011 | 4.68 | Liquidators' statement of receipts and payments to 5 February 2011 | |
18 Aug 2010 | 4.68 | Liquidators' statement of receipts and payments to 5 August 2010 | |
17 Feb 2010 | 4.68 | Liquidators' statement of receipts and payments to 5 February 2010 | |
19 Aug 2009 | 4.68 | Liquidators' statement of receipts and payments to 5 August 2009 | |
14 Aug 2008 | 4.20 | Statement of affairs with form 4.19 | |
14 Aug 2008 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2008 | 600 | Appointment of a voluntary liquidator | |
17 Jul 2008 | 287 | Registered office changed on 17/07/2008 from unit 14 carnival park carnival close festival leisure park, basildon essex SS14 3WE | |
22 May 2008 | 288b | Appointment Terminated Director and Secretary karen ayling | |
07 Feb 2008 | 395 | Particulars of mortgage/charge | |
26 Nov 2007 | 287 | Registered office changed on 26/11/07 from: unit 14 carnival park carnival close, festival leisure park basildon essex SS14 3WE | |
26 Nov 2007 | 363a | Return made up to 31/10/07; full list of members | |
26 Nov 2007 | 353 | Location of register of members | |
26 Nov 2007 | 287 | Registered office changed on 26/11/07 from: the hemmells laindon north industrial estate laindon basildon essex SS15 6ED | |
26 Nov 2007 | 190 | Location of debenture register | |
26 Nov 2007 | 288c | Director's particulars changed | |
04 Sep 2007 | 395 | Particulars of mortgage/charge | |
18 Aug 2007 | 288c | Director's particulars changed | |
18 Aug 2007 | 288c | Director's particulars changed | |
28 Jul 2007 | AA | Total exemption small company accounts made up to 31 October 2006 | |
22 Nov 2006 | 363a | Return made up to 31/10/06; full list of members |