Advanced company searchLink opens in new window

THE A.A. GROUP LIMITED

Company number 04127100

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)
28 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
28 Sep 2016 4.72 Return of final meeting in a creditors' voluntary winding up
05 Nov 2015 AD01 Registered office address changed from Hollins Mount Hollins Lane Bury BL9 8DG to Tower 12, 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 5 November 2015
14 Sep 2015 4.68 Liquidators' statement of receipts and payments to 7 July 2015
11 Sep 2014 4.68 Liquidators' statement of receipts and payments to 7 July 2014
17 Jul 2013 2.24B Administrator's progress report to 8 July 2013
08 Jul 2013 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
15 Feb 2013 2.24B Administrator's progress report to 12 January 2013
15 Oct 2012 2.23B Result of meeting of creditors
27 Sep 2012 2.17B Statement of administrator's proposal
12 Sep 2012 2.17B Statement of administrator's proposal
20 Jul 2012 AD01 Registered office address changed from Priorswood Place East Pimbo Skelmersdale Lancashire WN8 9QB on 20 July 2012
19 Jul 2012 2.12B Appointment of an administrator
09 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
09 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
11 Jan 2012 CH01 Director's details changed for Michael John Shaw on 1 January 2012
11 Jan 2012 CH01 Director's details changed for Kevin O'keeffe on 1 January 2012
11 Jan 2012 AR01 Annual return made up to 18 December 2011 with full list of shareholders
Statement of capital on 2012-01-11
  • GBP 1,000
11 Jan 2012 CH01 Director's details changed for Mr Andrew Graham Hewitt on 30 September 2011
28 Sep 2011 CH01 Director's details changed for Mr Andrew Graham Hewitt on 26 September 2011
26 Jul 2011 AA Full accounts made up to 31 December 2010
29 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 3
05 May 2011 AUD Auditor's resignation
21 Apr 2011 AUD Auditor's resignation
21 Apr 2011 AA03 Resignation of an auditor