Advanced company searchLink opens in new window

ARCHITECTURAL WALLSZ (INTERNATIONAL) LIMITED

Company number 08943815

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)
28 Jul 2015 SH01 Statement of capital following an allotment of shares on 22 July 2015
  • GBP 100.00
28 Jul 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Jul 2015 TM01 Termination of appointment of Ian Strangward as a director on 22 July 2015
22 Jul 2015 AP01 Appointment of Mr Ian Kenneth Strangward as a director on 22 July 2015
22 Jul 2015 CERTNM Company name changed architectural wallsz (north west) LIMITED\certificate issued on 22/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-21
21 Jul 2015 AD01 Registered office address changed from St.Andrews House 11 Dalton Court Commercial Rd Blackburn Interchange Darwen BB3 0DG to 11 Greenhill Burcot Bromsgrove Worcestershire B60 1BJ on 21 July 2015
07 Jul 2015 AP01 Appointment of Ian Strangward as a director on 30 June 2015
07 Jul 2015 AP01 Appointment of Mrs Angela Susan Strangward as a director on 30 June 2015
23 Mar 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
23 Mar 2015 CH01 Director's details changed for Timothy John Holloway on 10 March 2015
17 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted