- Company Overview for A & A CORE SUPPLIES LIMITED (06579600)
- Filing history for A & A CORE SUPPLIES LIMITED (06579600)
- People for A & A CORE SUPPLIES LIMITED (06579600)
- Insolvency for A & A CORE SUPPLIES LIMITED (06579600)
- More for A & A CORE SUPPLIES LIMITED (06579600)
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) |
---|---|---|---|
06 Feb 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Nov 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 May 2023 | 600 | Appointment of a voluntary liquidator | |
04 May 2023 | RESOLUTIONS |
Resolutions
|
|
04 May 2023 | LIQ02 | Statement of affairs | |
28 Apr 2023 | AD01 | Registered office address changed from Network House Stubs Beck Lane Cleckheaton West Yorkshire BD19 4TT England to 2 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW on 28 April 2023 | |
15 Nov 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
17 May 2022 | CS01 | Confirmation statement made on 29 April 2022 with no updates | |
29 Apr 2022 | CH01 | Director's details changed for Mrs Ann Heaps on 12 April 2022 | |
29 Apr 2022 | CH03 | Secretary's details changed for Antony Heaps on 12 April 2022 | |
29 Apr 2022 | PSC04 | Change of details for Mr Antony Heaps as a person with significant control on 12 April 2022 | |
29 Apr 2022 | PSC04 | Change of details for Mrs Ann Heaps as a person with significant control on 12 April 2022 | |
19 Nov 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
02 Jun 2021 | CS01 | Confirmation statement made on 29 April 2021 with no updates | |
04 Aug 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
05 Jun 2020 | CS01 | Confirmation statement made on 29 April 2020 with no updates | |
17 Jul 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 29 April 2019 with no updates | |
09 Nov 2018 | AD01 | Registered office address changed from 29 High Street Morley West Yorkshire LS27 9AL to Network House Stubs Beck Lane Cleckheaton West Yorkshire BD19 4TT on 9 November 2018 | |
10 Sep 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
18 May 2018 | CS01 | Confirmation statement made on 29 April 2018 with updates | |
16 Nov 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 29 April 2017 with updates | |
03 Nov 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
16 May 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
|