Advanced company searchLink opens in new window

A INDUSTRIES LIMITED

Company number 10758461

Filter by category

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-31
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted