Advanced company searchLink opens in new window

AA TEST CO LIMITED

Company number 06218238

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)
26 Dec 2013 GAZ2 Final Gazette dissolved following liquidation
26 Sep 2013 4.72 Return of final meeting in a creditors' voluntary winding up
21 Nov 2012 AD01 Registered office address changed from 141 Union Street Oldham OL1 1TE United Kingdom on 21 November 2012
20 Nov 2012 600 Appointment of a voluntary liquidator
20 Nov 2012 4.20 Statement of affairs with form 4.19
20 Nov 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-11-14
20 Apr 2012 AR01 Annual return made up to 18 April 2012 with full list of shareholders
Statement of capital on 2012-04-20
  • GBP 1,000
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Dec 2011 AD01 Registered office address changed from 35/37 Stamford Street Mossley Ashton-Under-Lyne Lancashire OL5 0LN United Kingdom on 21 December 2011
18 May 2011 AR01 Annual return made up to 18 April 2011 with full list of shareholders
17 Feb 2011 AP01 Appointment of Mr Christopher Mark Northfield as a director
25 Jan 2011 AAMD Amended total exemption small company accounts made up to 31 March 2010
11 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
26 Apr 2010 AR01 Annual return made up to 18 April 2010 with full list of shareholders
26 Apr 2010 CH01 Director's details changed for Mr Stewart Mark Runciman on 18 April 2010
24 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
18 May 2009 AA Total exemption small company accounts made up to 31 March 2008
24 Apr 2009 363a Return made up to 18/04/09; full list of members
16 Feb 2009 225 Accounting reference date shortened from 30/04/2008 to 31/03/2008
06 Aug 2008 363a Return made up to 18/04/08; full list of members
06 Aug 2008 287 Registered office changed on 06/08/2008 from 51 fairfied square, droylsden manchester lancashire M43 6AE
06 Aug 2008 288a Director appointed mr stewart mark runciman
06 Aug 2008 288b Appointment Terminated Director sarah moore
18 Apr 2007 NEWINC Incorporation