ALL ASPECTS OF ARCHITECTURAL JOINERY LTD

Company Documents

DateDescription
26/04/2526 April 2025 Liquidators' statement of receipts and payments to 2025-04-04

View Document

10/05/2410 May 2024 Liquidators' statement of receipts and payments to 2024-04-04

View Document

23/02/2423 February 2024 Registered office address changed from PO Box 4385 09916336 - Companies House Default Address Cardiff CF14 8LH to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-02-23

View Document

21/02/2421 February 2024 Registered office address changed to PO Box 4385, 09916336 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-21

View Document

14/11/2314 November 2023 Termination of appointment of Margaret Ann Hart as a director on 2023-11-01

View Document

21/04/2321 April 2023 Resolutions

View Document

21/04/2321 April 2023 Resolutions

View Document

21/04/2321 April 2023 Statement of affairs

View Document

21/04/2321 April 2023 Registered office address changed from Unit 30 Marsh Farm Marsh Road Hilperton Trowbridge BA14 7PJ United Kingdom to 6th Floor 120 Bark Street Bolton BL1 2AX on 2023-04-21

View Document

11/04/2311 April 2023 Appointment of a voluntary liquidator

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Micro company accounts made up to 2020-12-31

View Document

29/09/2129 September 2021 Micro company accounts made up to 2019-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES

View Document

27/10/1727 October 2017 CESSATION OF PETER ANDREIDESZ AS A PSC

View Document

14/09/1714 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

29/08/1729 August 2017 APPOINTMENT TERMINATED, DIRECTOR PETER ANDREIDESZ

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

30/12/1530 December 2015 DIRECTOR APPOINTED MR PETER ANDREIDESZ

View Document

30/12/1530 December 2015 DIRECTOR APPOINTED MRS MARGARET ANN HART

View Document

29/12/1529 December 2015 DIRECTOR APPOINTED MISS CARLY ANN MACEY

View Document

23/12/1523 December 2015 SECRETARY APPOINTED MRS MARGARET ANN HART

View Document

15/12/1515 December 2015 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

15/12/1515 December 2015 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