Advanced company searchLink opens in new window

ACADEMY SUPPLIES LTD

Company number 04734022

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)
02 Oct 2013 GAZ2 Final Gazette dissolved following liquidation
02 Jul 2013 4.72 Return of final meeting in a creditors' voluntary winding up
26 Oct 2012 4.20 Statement of affairs with form 4.19
26 Oct 2012 600 Appointment of a voluntary liquidator
26 Oct 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-10-17
08 Oct 2012 AD01 Registered office address changed from Unit D4 Edge Fold Industrial Estate Off Smethhurst Lane Plodder Lane Bolton Lancs BL4 0LR United Kingdom on 8 October 2012
12 Jun 2012 AD01 Registered office address changed from Sia Fibral Estate, Ellistones Lane, Greetland Halifax West Yorkshire HX4 8NH on 12 June 2012
12 Jun 2012 TM01 Termination of appointment of Kasim Ali as a director on 11 June 2012
01 May 2012 AR01 Annual return made up to 14 April 2012 with full list of shareholders
Statement of capital on 2012-05-01
  • GBP 50,000
17 Jan 2012 CERTNM Company name changed academy bespoke joinery LIMITED\certificate issued on 17/01/12
  • RES15 ‐ Change company name resolution on 2011-12-29
17 Jan 2012 CONNOT Change of name notice
16 Jan 2012 AP01 Appointment of Kasim Ali as a director on 1 November 2011
16 Aug 2011 TM02 Termination of appointment of Siobhan O'donoghue as a secretary
16 Aug 2011 TM01 Termination of appointment of Paul Rose as a director
25 Jul 2011 TM01 Termination of appointment of Sufian Vaka as a director
27 Jun 2011 AP01 Appointment of Nadeem Issop as a director
21 Jun 2011 AR01 Annual return made up to 14 April 2011 with full list of shareholders
23 May 2011 AA Total exemption full accounts made up to 31 March 2011
10 May 2011 AA01 Previous accounting period shortened from 30 April 2011 to 31 March 2011
27 Apr 2011 AP01 Appointment of Mr Sufian Vaka as a director
02 Feb 2011 AA Total exemption small company accounts made up to 30 April 2010
29 Jun 2010 AR01 Annual return made up to 14 April 2010 with full list of shareholders
29 Jun 2010 CH01 Director's details changed for Paul Leslie Rose on 14 April 2010
29 Jun 2010 CH03 Secretary's details changed for Siobhan O'donoghue on 14 April 2010
24 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009