Advanced company searchLink opens in new window

AAD WHOLESALE LIMITED

Company number 04934640

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
05 Nov 2010 AR01 Annual return made up to 16 October 2010 with full list of shareholders
Statement of capital on 2010-11-05
  • GBP 100
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