ADVANCED JOINERY & CONSTRUCTION LIMITED: Filings

  • Overview

    Company NameADVANCED JOINERY & CONSTRUCTION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07561586
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for ADVANCED JOINERY & CONSTRUCTION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    23 pagesLIQ14

    Liquidators' statement of receipts and payments to May 19, 2017

    14 pagesLIQ03

    Liquidators' statement of receipts and payments to May 19, 2016

    11 pages4.68

    Registered office address changed from 27 Manor Park Crescent Edgware Middlesex HA8 7NH to Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB on Jun 05, 2015

    2 pagesAD01

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on May 20, 2015

    LRESEX

    Annual return made up to Mar 11, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2015

    Statement of capital on Apr 08, 2015

    • Capital: GBP 1
    SH01

    Registered office address changed from 27 Manor Parl Crescent Edgware Middlesex HA8 7NH to 27 Manor Park Crescent Edgware Middlesex HA8 7NH on Aug 01, 2014

    1 pagesAD01

    Annual return made up to Mar 11, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 26, 2014

    Statement of capital on Mar 26, 2014

    • Capital: GBP 1
    SH01

    Annual return made up to Mar 11, 2013 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2013

    6 pagesAA

    Previous accounting period shortened from Apr 30, 2013 to Mar 31, 2013

    1 pagesAA01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Previous accounting period extended from Mar 31, 2012 to Apr 30, 2012

    1 pagesAA01

    Annual return made up to Mar 11, 2012 with full list of shareholders

    3 pagesAR01

    Certificate of change of name

    Company name changed bexwood construction LIMITED\certificate issued on 08/07/11
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 08, 2011

    Change company name resolution on Jun 15, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    Appointment of Claire Abella as a director

    3 pagesAP01

    Termination of appointment of Barbara Kahan as a director

    2 pagesTM01

    Registered office address changed from * Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom* on Mar 15, 2011

    2 pagesAD01

    Incorporation

    20 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationMar 11, 2011

    Model articles adopted (Amended Provisions)

    MODEL ARTICLES

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0