- Company Overview for AA SHUTTERS LIMITED (06957444)
- Filing history for AA SHUTTERS LIMITED (06957444)
- People for AA SHUTTERS LIMITED (06957444)
- Insolvency for AA SHUTTERS LIMITED (06957444)
- More for AA SHUTTERS LIMITED (06957444)
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) |
---|---|---|---|
04 May 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Feb 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
12 Jan 2012 | AD01 | Registered office address changed from The Works Elemore Vale Easington Lane Houghton-Le-Spring Co Durham DH5 0QT England on 12 January 2012 | |
04 Jan 2012 | 4.20 | Statement of affairs with form 4.19 | |
04 Jan 2012 | 600 | Appointment of a voluntary liquidator | |
04 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
20 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Aug 2011 | AR01 |
Annual return made up to 9 July 2011 with full list of shareholders
Statement of capital on 2011-08-19
|
|
19 Aug 2011 | AD04 | Register(s) moved to registered office address | |
26 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Apr 2011 | AD01 | Registered office address changed from Unit 4a Front Street Industrial Estate South Hetton County Durham DH6 2UZ England on 6 April 2011 | |
19 Sep 2010 | AA01 | Current accounting period extended from 31 July 2010 to 31 December 2010 | |
05 Aug 2010 | AR01 | Annual return made up to 9 July 2010 with full list of shareholders | |
05 Aug 2010 | AD03 | Register(s) moved to registered inspection location | |
04 Aug 2010 | CH01 | Director's details changed for Joseph Albert Wilson on 1 April 2010 | |
04 Aug 2010 | AD02 | Register inspection address has been changed | |
04 Aug 2010 | CH01 | Director's details changed for Benjamin Wilson on 1 April 2010 | |
27 Jul 2010 | AD01 | Registered office address changed from 7 Christie Way Christie Fields Manchester M21 7QY on 27 July 2010 | |
20 Jul 2009 | 288a | Director appointed joseph albert wilson | |
20 Jul 2009 | 288a | Director appointed benjamin wilson | |
13 Jul 2009 | 288b | Appointment Terminated Secretary waterlow secretaries LIMITED | |
13 Jul 2009 | 288b | Appointment Terminated Director dunstana davies | |
09 Jul 2009 | NEWINC | Incorporation |