Advanced company searchLink opens in new window

JAMES PRICE ARCHITECTURAL ALUMINIUM LIMITED

Company number 06979003

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)
21 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
21 Jan 2014 4.72 Return of final meeting in a creditors' voluntary winding up
03 Dec 2012 AD01 Registered office address changed from 30 Union Street Southport Merseyside PR9 0QE United Kingdom on 3 December 2012
20 Nov 2012 4.20 Statement of affairs with form 4.19
20 Nov 2012 600 Appointment of a voluntary liquidator
20 Nov 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-11-13
19 Apr 2012 TM01 Termination of appointment of Dean Kenwright as a director on 12 January 2012
19 Apr 2012 TM01 Termination of appointment of Barry Gerard Ford as a director on 12 January 2012
09 Aug 2011 AR01 Annual return made up to 3 August 2011 with full list of shareholders
Statement of capital on 2011-08-09
  • GBP 100
22 Jul 2011 AD01 Registered office address changed from 55 Hoghton Street Southport Merseyside PR9 0PG on 22 July 2011
18 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
26 Aug 2010 AR01 Annual return made up to 3 August 2010 with full list of shareholders
26 Aug 2010 AP01 Appointment of Dean Kenwright as a director
26 Aug 2010 AP01 Appointment of Barry Ford as a director
26 Aug 2010 CH01 Director's details changed for Colin Price on 3 August 2010
26 Aug 2010 AP01 Appointment of Philip Dempsey as a director
26 Aug 2010 CH04 Secretary's details changed for P & P Secretaries Limited on 3 August 2010
18 Jun 2010 SH01 Statement of capital following an allotment of shares on 7 May 2010
  • GBP 100
15 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 1
08 Feb 2010 AD01 Registered office address changed from 123 Deansgate Manchester M3 2BU on 8 February 2010
05 Nov 2009 CH01 Director's details changed for Colin Price on 1 October 2009
23 Oct 2009 AA01 Current accounting period extended from 31 August 2010 to 31 December 2010
23 Oct 2009 TM01 Termination of appointment of George Maynard as a director
23 Oct 2009 TM01 Termination of appointment of P & P Directors Limited as a director
23 Oct 2009 AP01 Appointment of Colin Price as a director