Advanced company searchLink opens in new window

AA ALUMINIUM SYSTEMS LTD

Company number 07871083

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-25
14 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2,000
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
  • RES15 ‐ Change company name resolution on 2014-08-15
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
  • GBP 1,004
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