Advanced company searchLink opens in new window

AAAAAA CONCEPT BUILDING SOLUTIONS LTD

Company number 05671230

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)
15 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2018 DS01 Application to strike the company off the register
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
23 Feb 2017 CS01 Confirmation statement made on 14 January 2017 with updates
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Jan 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
24 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Mar 2015 AP01 Appointment of Mr Andrew William Walmsley as a director on 1 December 2014
10 Mar 2015 AP03 Appointment of Mr Richard Peter Mulholland as a secretary on 1 December 2014
10 Mar 2015 TM02 Termination of appointment of Darren John Griffin as a secretary on 1 December 2014
10 Mar 2015 TM01 Termination of appointment of Adam Michael Simms as a director on 1 December 2014
10 Mar 2015 TM01 Termination of appointment of Darren John Griffin as a director on 1 December 2014
14 Jan 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
28 Feb 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Jan 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
14 Jan 2014 CH01 Director's details changed for Mr Adam Michael Simms on 14 January 2014
14 Jan 2014 CH01 Director's details changed for Mr Darren John Griffin on 14 January 2014
14 Jan 2014 CH03 Secretary's details changed for Mr Darren John Griffin on 14 January 2014
14 Jan 2014 AD01 Registered office address changed from , Solutions House Fairways Office Park, Fulwood, Preston, Lancashire, PR2 9WT, United Kingdom on 14 January 2014
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Jan 2013 AR01 Annual return made up to 11 January 2013 with full list of shareholders
14 Jan 2013 AD02 Register inspection address has been changed
01 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
15 Feb 2012 TM01 Termination of appointment of Dominic Booth as a director