- Company Overview for THE A.A. GROUP LIMITED (04127100)
- Filing history for THE A.A. GROUP LIMITED (04127100)
- People for THE A.A. GROUP LIMITED (04127100)
- Charges for THE A.A. GROUP LIMITED (04127100)
- Insolvency for THE A.A. GROUP LIMITED (04127100)
- More for THE A.A. GROUP LIMITED (04127100)
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
|
|
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 |