- Company Overview for A&S JEWELLERY WHOLESALE LTD (07078907)
- Filing history for A&S JEWELLERY WHOLESALE LTD (07078907)
- People for A&S JEWELLERY WHOLESALE LTD (07078907)
- Insolvency for A&S JEWELLERY WHOLESALE LTD (07078907)
- More for A&S JEWELLERY WHOLESALE LTD (07078907)
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) |
---|---|---|---|
24 Feb 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Nov 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
07 Nov 2013 | 600 | Appointment of a voluntary liquidator | |
07 Nov 2013 | 4.20 | Statement of affairs with form 4.19 | |
07 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2013 | AD01 | Registered office address changed from Unit 3 Metropolitan Business Park Metropolitan Drive, Off Preston New Road Blackpool Lancashire FY3 9LT on 22 October 2013 | |
30 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
04 Dec 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
19 Nov 2012 | AR01 |
Annual return made up to 17 November 2012 with full list of shareholders
Statement of capital on 2012-11-19
|
|
30 Jan 2012 | AR01 | Annual return made up to 17 November 2011 with full list of shareholders | |
04 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
24 Nov 2010 | AD01 | Registered office address changed from 1st Floor Office 10 Park Street Lytham Lancashire FY8 5LU United Kingdom on 24 November 2010 | |
17 Nov 2010 | AR01 | Annual return made up to 17 November 2010 with full list of shareholders | |
02 Mar 2010 | CH01 | Director's details changed for Thomas Atkinson on 2 March 2010 | |
01 Mar 2010 | CH03 | Secretary's details changed for Mr Thomas Philip Atkinson on 10 February 2010 | |
01 Mar 2010 | CH03 | Secretary's details changed for Thomas Atkinson on 10 February 2010 | |
01 Mar 2010 | CH01 | Director's details changed for Mr Richard Nicholas Stone on 10 February 2010 | |
14 Dec 2009 | CH01 | Director's details changed for Nick Stone on 14 December 2009 | |
17 Nov 2009 | NEWINC | Incorporation |