- Company Overview for A INDUSTRIES LIMITED (10758461)
- Filing history for A INDUSTRIES LIMITED (10758461)
- People for A INDUSTRIES LIMITED (10758461)
- Insolvency for A INDUSTRIES LIMITED (10758461)
- More for A INDUSTRIES LIMITED (10758461)
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) |
---|---|---|---|
27 Dec 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Sep 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 30 May 2022 | |
17 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 30 May 2021 | |
11 Aug 2020 | LIQ03 | Liquidators' statement of receipts and payments to 30 May 2020 | |
10 Aug 2020 | AD01 | Registered office address changed from 8 Birch Court Crystal Drive Smethwick B66 1RB England to 10 st. Helens Road Swansea SA1 4AW on 10 August 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 8 May 2019 with no updates | |
26 May 2020 | AD01 | Registered office address changed from Unit 8 Birch Court Crystal Drive Smethwick B66 1RB England to 8 Birch Court Crystal Drive Smethwick B66 1RB on 26 May 2020 | |
26 May 2020 | AD01 | Registered office address changed from 10 st. Helens Road Swansea SA1 4AW to Unit 8 Birch Court Crystal Drive Smethwick B66 1RB on 26 May 2020 | |
09 Mar 2020 | AD01 | Registered office address changed from Fraser Frayne Insolvency Practitioners Ltd Old Canal Cottage Dunkerton Bath BA2 8BS to 10 st. Helens Road Swansea SA1 4AW on 9 March 2020 | |
06 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
21 Jun 2019 | AD01 | Registered office address changed from Suite 2a Blackthorn House St Pauls Square Birmingham B3 1RL United Kingdom to Fraser Frayne Insolvency Practitioners Ltd Old Canal Cottage Dunkerton Bath BA2 8BS on 21 June 2019 | |
20 Jun 2019 | LIQ02 | Statement of affairs | |
20 Jun 2019 | 600 | Appointment of a voluntary liquidator | |
20 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
28 May 2019 | CH01 | Director's details changed for Mr Phillip Shaw on 28 May 2019 | |
08 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
27 Jun 2018 | AD01 | Registered office address changed from 34 Sir Johns Road Selly Park Birmingham B29 7ER United Kingdom to Suite 2a Blackthorn House St Pauls Square Birmingham B3 1RL on 27 June 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with no updates | |
08 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-08
|