Advanced company searchLink opens in new window

AA OFFICE FURNITURE LIMITED

Company number 08033366

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)
22 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
22 Jul 2016 4.72 Return of final meeting in a creditors' voluntary winding up
11 Dec 2015 4.68 Liquidators' statement of receipts and payments to 4 December 2015
11 Dec 2014 4.20 Statement of affairs with form 4.19
11 Dec 2014 600 Appointment of a voluntary liquidator
11 Dec 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-05
02 Dec 2014 AD01 Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to Xl Business Solutions Ltd Premier House Bradford Road Cleckheaton BD19 3TT on 2 December 2014
05 Aug 2014 CH01 Director's details changed for Mr Alex Charles Stuart Adamson on 5 August 2014
07 May 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
28 Nov 2013 AA Total exemption small company accounts made up to 30 April 2013
13 May 2013 MR01 Registration of charge 080333660001
02 May 2013 AP01 Appointment of Mr Marcus Aaron Naylor as a director
01 May 2013 AR01 Annual return made up to 17 April 2013 with full list of shareholders
22 Aug 2012 TM01 Termination of appointment of Marcus Naylor as a director
17 Aug 2012 SH01 Statement of capital following an allotment of shares on 17 April 2012
  • GBP 100
17 Aug 2012 AP01 Appointment of Mr Marcus Aaron Naylor as a director
17 Aug 2012 AP01 Appointment of Mr Alex Charles Stuart Adamson as a director
17 Aug 2012 CERTNM Company name changed goldmill development LIMITED\certificate issued on 17/08/12
  • RES15 ‐ Change company name resolution on 2012-08-16
  • NM01 ‐ Change of name by resolution
10 Jul 2012 TM01 Termination of appointment of Barbara Kahan as a director
10 Jul 2012 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 10 July 2012
17 Apr 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)