- Company Overview for A.A. DESIGN LIMITED (01773803)
- Filing history for A.A. DESIGN LIMITED (01773803)
- People for A.A. DESIGN LIMITED (01773803)
- Charges for A.A. DESIGN LIMITED (01773803)
- Insolvency for A.A. DESIGN LIMITED (01773803)
- More for A.A. DESIGN LIMITED (01773803)
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) |
---|---|---|---|
15 Jun 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Mar 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Jun 2017 | 4.68 | Liquidators' statement of receipts and payments to 6 April 2017 | |
09 May 2016 | AD01 | Registered office address changed from Unit 2 Aizlewood Road Sheffield S8 0YX to C/O Wilson Field Ltd the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 9 May 2016 | |
26 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
26 Apr 2016 | 4.20 | Statement of affairs with form 4.19 | |
26 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Aug 2015 | TM01 | Termination of appointment of John Robert Partridge as a director on 31 July 2015 | |
18 Aug 2015 | MR04 | Satisfaction of charge 1 in full | |
24 Jun 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
28 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Jun 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
|
|
08 Aug 2013 | MR04 | Satisfaction of charge 2 in full | |
20 Jun 2013 | AR01 | Annual return made up to 12 June 2013 with full list of shareholders | |
30 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Jun 2012 | AR01 | Annual return made up to 12 June 2012 with full list of shareholders | |
03 May 2012 | TM01 | Termination of appointment of Benjamin Costello as a director | |
12 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Jun 2011 | AR01 | Annual return made up to 12 June 2011 with full list of shareholders | |
31 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Jun 2010 | AR01 | Annual return made up to 12 June 2010 with full list of shareholders | |
16 Jun 2010 | CH01 | Director's details changed for Benjamin Ian Costello on 12 June 2010 | |
16 Jun 2010 | CH01 | Director's details changed for Mr John Robert Partridge on 12 June 2010 |