- Company Overview for JAMES PRICE ARCHITECTURAL ALUMINIUM LIMITED (06979003)
- Filing history for JAMES PRICE ARCHITECTURAL ALUMINIUM LIMITED (06979003)
- People for JAMES PRICE ARCHITECTURAL ALUMINIUM LIMITED (06979003)
- Charges for JAMES PRICE ARCHITECTURAL ALUMINIUM LIMITED (06979003)
- Insolvency for JAMES PRICE ARCHITECTURAL ALUMINIUM LIMITED (06979003)
- More for JAMES PRICE ARCHITECTURAL ALUMINIUM LIMITED (06979003)
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
|
|
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
|
|
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
|
|
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 |