Advanced company searchLink opens in new window

AA APPOINTMENTS LIMITED

Company number 01750578

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 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
22 May 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 10 March 2018
06 Jun 2017 4.68 Liquidators' statement of receipts and payments to 10 March 2017
15 Jun 2016 AD01 Registered office address changed from C/O Berry & Cooper Limited First Floor Lloyds House 18 Lloyd Street Manchester M2 5WA to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 15 June 2016
18 May 2016 4.68 Liquidators' statement of receipts and payments to 11 March 2016
15 Apr 2016 600 Appointment of a voluntary liquidator
15 Apr 2016 LIQ MISC OC Court order INSOLVENCY:court order - removal/ replacement of liquidator
15 Apr 2016 4.40 Notice of ceasing to act as a voluntary liquidator
24 Jul 2015 4.68 Liquidators' statement of receipts and payments to 19 May 2015
13 Jul 2015 600 Appointment of a voluntary liquidator
13 Jul 2015 4.40 Notice of ceasing to act as a voluntary liquidator
14 Jan 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
14 Jan 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
26 Nov 2014 AD01 Registered office address changed from The Old Surgery 1B Cannerby Lane Norwich Norfolk NR7 8NQ to C/O Berry & Cooper Limited First Floor Lloyds House 18 Lloyd Street Manchester M2 5WA on 26 November 2014
25 Nov 2014 4.20 Statement of affairs with form 4.19
25 Nov 2014 600 Appointment of a voluntary liquidator
25 Nov 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-11
15 Oct 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
29 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
08 Jul 2014 AD01 Registered office address changed from 30 City Road London EC1Y 2AB on 8 July 2014
22 Oct 2013 AR01 Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
30 Oct 2012 CH01 Director's details changed for Paula Rose Bennett on 17 October 2012
30 Oct 2012 TM02 Termination of appointment of E L Services Limited as a secretary