ADVANCED JOINERY & CONSTRUCTION LIMITED: Filings
Overview
| Company Name | ADVANCED JOINERY & CONSTRUCTION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07561586 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for ADVANCED JOINERY & CONSTRUCTION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 23 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to May 19, 2017 | 14 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to May 19, 2016 | 11 pages | 4.68 | ||||||||||
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 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 6 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Mar 11, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Mar 11, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Mar 11, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Previous accounting period shortened from Apr 30, 2013 to Mar 31, 2013 | 1 pages | AA01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Previous accounting period extended from Mar 31, 2012 to Apr 30, 2012 | 1 pages | AA01 | ||||||||||
Annual return made up to Mar 11, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Certificate of change of name Company name changed bexwood construction LIMITED\certificate issued on 08/07/11 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Appointment of Claire Abella as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Barbara Kahan as a director | 2 pages | TM01 | ||||||||||
Registered office address changed from * Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom* on Mar 15, 2011 | 2 pages | AD01 | ||||||||||
Incorporation | 20 pages | NEWINC | ||||||||||
| ||||||||||||
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