- Company Overview for AA ALUMINIUM SYSTEMS LTD (07871083)
- Filing history for AA ALUMINIUM SYSTEMS LTD (07871083)
- People for AA ALUMINIUM SYSTEMS LTD (07871083)
- Charges for AA ALUMINIUM SYSTEMS LTD (07871083)
- Insolvency for AA ALUMINIUM SYSTEMS LTD (07871083)
- More for AA ALUMINIUM SYSTEMS LTD (07871083)
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) |
---|---|---|---|
10 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Sep 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Nov 2018 | LIQ03 | Liquidators' statement of receipts and payments to 24 August 2018 | |
29 Sep 2017 | LIQ03 | Liquidators' statement of receipts and payments to 24 August 2017 | |
04 Oct 2016 | 4.68 | Liquidators' statement of receipts and payments to 24 August 2016 | |
04 Nov 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
10 Sep 2015 | AD01 | Registered office address changed from 4a Blair Way Spectrum Business Park Seaham County Durham SR7 7PS to 1 st James Gate Newcastle upon Tyne NE1 4AD on 10 September 2015 | |
09 Sep 2015 | 4.20 | Statement of affairs with form 4.19 | |
09 Sep 2015 | 600 | Appointment of a voluntary liquidator | |
09 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
|
|
17 Oct 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
08 Sep 2014 | CERTNM |
Company name changed aa shop fronts & shutters LTD\certificate issued on 08/09/14
|
|
08 Sep 2014 | CONNOT | Change of name notice | |
08 Sep 2014 | AA01 | Previous accounting period extended from 31 December 2013 to 30 June 2014 | |
05 Sep 2014 | AA01 | Current accounting period extended from 30 June 2014 to 31 December 2014 | |
12 Aug 2014 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 June 2014 | |
19 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 28 February 2014
|
|
03 Jan 2014 | AR01 | Annual return made up to 31 December 2013 with full list of shareholders | |
03 Jan 2014 | AD03 | Register(s) moved to registered inspection location | |
02 Jan 2014 | AD02 | Register inspection address has been changed | |
30 Oct 2013 | CH01 | Director's details changed for Mrs Susan Iris Wilson on 30 April 2013 | |
30 Oct 2013 | CH01 | Director's details changed for Mr Joseph Albert Wilson on 30 April 2013 | |
29 Oct 2013 | AAMD | Amended accounts made up to 31 December 2012 | |
05 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |