- Company Overview for A-Z WEDDING SERVICES LIMITED (06424884)
- Filing history for A-Z WEDDING SERVICES LIMITED (06424884)
- People for A-Z WEDDING SERVICES LIMITED (06424884)
- Insolvency for A-Z WEDDING SERVICES LIMITED (06424884)
- More for A-Z WEDDING SERVICES LIMITED (06424884)
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) |
---|---|---|---|
27 Jun 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Mar 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 Sep 2022 | AD01 | Registered office address changed from Beauchamp House 402-403 Stourport Road Kidderminster DY11 7BG England to 79 Caroline Street Caroline Street Birmingham B3 1UP on 30 September 2022 | |
30 Sep 2022 | 600 | Appointment of a voluntary liquidator | |
30 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2022 | LIQ02 | Statement of affairs | |
12 Nov 2021 | CS01 | Confirmation statement made on 12 November 2021 with no updates | |
16 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
28 Jan 2021 | AD01 | Registered office address changed from 403 Stourport Road Kidderminster DY11 7BG England to Beauchamp House 402-403 Stourport Road Kidderminster DY11 7BG on 28 January 2021 | |
28 Jan 2021 | AD01 | Registered office address changed from 1 Franchise Street Kidderminster Worcestershire DY11 6RE to 403 Stourport Road Kidderminster DY11 7BG on 28 January 2021 | |
09 Dec 2020 | CS01 | Confirmation statement made on 12 November 2020 with no updates | |
10 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 Nov 2019 | CS01 | Confirmation statement made on 12 November 2019 with no updates | |
03 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 12 November 2018 with updates | |
19 Nov 2018 | PSC07 | Cessation of Sarah Ann Bowman as a person with significant control on 16 November 2018 | |
19 Nov 2018 | TM01 | Termination of appointment of Sarah Ann Bowman as a director on 16 November 2018 | |
14 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
28 Nov 2017 | CS01 | Confirmation statement made on 12 November 2017 with no updates | |
06 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
09 Dec 2016 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
09 Dec 2016 | CH01 | Director's details changed for Miss Sarah Ann Bowman on 9 December 2016 | |
09 Dec 2016 | CH03 | Secretary's details changed for Mrs Janice Sally-Anne Bowman on 9 December 2016 | |
09 Dec 2016 | CH01 | Director's details changed for Mrs Janice Sally-Anne Bowman on 9 December 2016 | |
09 Dec 2016 | CH01 | Director's details changed for Mr Graham Ralph Bowman on 9 December 2016 |