- Company Overview for AAD WHOLESALE LIMITED (04934640)
- Filing history for AAD WHOLESALE LIMITED (04934640)
- People for AAD WHOLESALE LIMITED (04934640)
- Charges for AAD WHOLESALE LIMITED (04934640)
- Insolvency for AAD WHOLESALE LIMITED (04934640)
- More for AAD WHOLESALE LIMITED (04934640)
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) |
---|---|---|---|
19 Dec 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Sep 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 19 March 2024 | |
06 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 19 March 2023 | |
13 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 19 March 2022 | |
05 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 19 March 2021 | |
19 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 19 March 2020 | |
25 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 19 March 2019 | |
25 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 19 March 2018 | |
23 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 19 March 2017 | |
24 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 19 March 2016 | |
15 Apr 2015 | AD01 | Registered office address changed from 6B Old Market Place Altrincham Cheshire WA14 4NP to C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU on 15 April 2015 | |
14 Apr 2015 | LIQ MISC OC | Court order insolvency:replacement liquidators c/order 20/03/2015 | |
14 Apr 2015 | 600 | Appointment of a voluntary liquidator | |
16 Dec 2011 | AD01 | Registered office address changed from Unit 11 Bingswood Industrial Estate Whaley Bridge High Peak Derbyshire SK23 7LY on 16 December 2011 | |
02 Dec 2011 | 4.20 | Statement of affairs with form 4.19 | |
02 Dec 2011 | 600 | Appointment of a voluntary liquidator | |
02 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2010 | AR01 |
Annual return made up to 16 October 2010 with full list of shareholders
Statement of capital on 2010-11-05
|
|
19 Oct 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
19 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
19 Nov 2009 | AR01 | Annual return made up to 16 October 2009 with full list of shareholders | |
19 Nov 2009 | CH03 | Secretary's details changed for Elaine Anne Williams on 1 October 2009 | |
18 Nov 2009 | CH01 | Director's details changed for Darren Gwyn Williams on 1 October 2009 | |
26 May 2009 | 288a | Secretary appointed elaine anne williams |