A1 BUILDING & JOINERY LTD

Company Documents

DateDescription
09/01/259 January 2025 Final Gazette dissolved following liquidation

View Document

09/01/259 January 2025 Final Gazette dissolved following liquidation

View Document

09/10/249 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

18/05/2418 May 2024 Liquidators' statement of receipts and payments to 2024-05-08

View Document

26/05/2326 May 2023 Statement of affairs

View Document

26/05/2326 May 2023 Resolutions

View Document

26/05/2326 May 2023 Resolutions

View Document

26/05/2326 May 2023 Appointment of a voluntary liquidator

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

04/05/234 May 2023 Registered office address changed from 42 Pitt Street Barnsley South Yorkshire S70 1BB England to Xl Business Solutions Premier House Bradford Road Cleckheaton BD19 3TT on 2023-05-04

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 Previous accounting period extended from 2020-08-27 to 2021-02-27

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/08/2027 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

21/08/2021 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JOHN CHAMBERS

View Document

21/08/2021 August 2020 CESSATION OF ANNA JOANNA BEARDSLEY AS A PSC

View Document

19/06/2019 June 2020 SECOND FILING OF AP01 FOR PAUL JOHN CHAMBERS

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/08/1920 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

21/05/1921 May 2019 PREVSHO FROM 28/08/2018 TO 27/08/2018

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/05/1825 May 2018 PREVSHO FROM 29/08/2017 TO 28/08/2017

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANNA BEARDSLEY

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MR PAUL JOHN CHAMBERS

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

25/09/1725 September 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/05/1725 May 2017 PREVSHO FROM 30/08/2016 TO 29/08/2016

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

24/05/1624 May 2016 PREVSHO FROM 31/08/2015 TO 30/08/2015

View Document

19/04/1619 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA JOANNA BEARDSLEY / 12/04/2016

View Document

19/04/1619 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

19/04/1619 April 2016 REGISTERED OFFICE CHANGED ON 19/04/2016 FROM VICTORIA COURT 91 HUDDERSFIELD ROAD HOLMFIRTH WEST YORKSHIRE HD9 3JA

View Document

12/01/1612 January 2016 CURRSHO FROM 31/08/2015 TO 31/08/2014

View Document

12/01/1612 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

16/04/1516 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

05/02/155 February 2015 REGISTERED OFFICE CHANGED ON 05/02/2015 FROM 42 PITT STREET BARNSLEY SOUTH YORKSHIRE S70 1BB UNITED KINGDOM

View Document

05/02/155 February 2015 CURREXT FROM 30/04/2015 TO 31/08/2015

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW JEPSON

View Document

16/04/1416 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company