- Company Overview for A 1 TOOLS LIMITED (04054930)
- Filing history for A 1 TOOLS LIMITED (04054930)
- People for A 1 TOOLS LIMITED (04054930)
- Charges for A 1 TOOLS LIMITED (04054930)
- Insolvency for A 1 TOOLS LIMITED (04054930)
- More for A 1 TOOLS LIMITED (04054930)
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 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 15 December 2023 | |
24 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 15 December 2022 | |
04 Jan 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
30 Dec 2021 | AD01 | Registered office address changed from Unit 5a Dunlop Road Hunt End Industrial Estate Redditch B97 5XP England to Darwin House 7 Kidderminster Road Bromsgrove Worcestershire B61 7JJ on 30 December 2021 | |
30 Dec 2021 | LIQ02 | Statement of affairs | |
30 Dec 2021 | 600 | Appointment of a voluntary liquidator | |
30 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
25 Aug 2021 | CS01 | Confirmation statement made on 13 August 2021 with no updates | |
15 Sep 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
13 Aug 2020 | CS01 | Confirmation statement made on 13 August 2020 with no updates | |
13 Aug 2019 | CS01 | Confirmation statement made on 13 August 2019 with no updates | |
12 Jul 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
30 Aug 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
14 Aug 2018 | CS01 | Confirmation statement made on 13 August 2018 with updates | |
06 Feb 2018 | PSC07 | Cessation of Robin Andy Skinner as a person with significant control on 6 February 2018 | |
06 Feb 2018 | TM01 | Termination of appointment of Robin Andy Skinner as a director on 6 February 2018 | |
06 Feb 2018 | TM02 | Termination of appointment of Julia Bridgena Skinner as a secretary on 6 February 2018 | |
06 Feb 2018 | PSC01 | Notification of Michael Robin Skinner as a person with significant control on 6 February 2018 | |
06 Feb 2018 | AP01 | Appointment of Mr Michael Robin Skinner as a director on 6 February 2018 | |
05 Dec 2017 | AD01 | Registered office address changed from Estate House 144 Evesham Street Redditch Worcestershire B97 4HP to Unit 5a Dunlop Road Hunt End Industrial Estate Redditch B97 5XP on 5 December 2017 | |
28 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 28 November 2017
|
|
22 Aug 2017 | CS01 | Confirmation statement made on 17 August 2017 with no updates | |
06 Jun 2017 | AP01 | Appointment of Mr Wayne Oldfield as a director on 5 June 2017 | |
01 Jun 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 |