ALL POINTS WEST (DESIGN) LIMITED
Company Documents
Date | Description |
---|---|
05/04/245 April 2024 | Final Gazette dissolved following liquidation |
05/04/245 April 2024 | Final Gazette dissolved following liquidation |
05/01/245 January 2024 | Return of final meeting in a creditors' voluntary winding up |
29/09/2329 September 2023 | Appointment of a voluntary liquidator |
23/08/2323 August 2023 | Removal of liquidator by court order |
07/03/237 March 2023 | Statement of affairs |
07/03/237 March 2023 | Resolutions |
07/03/237 March 2023 | Resolutions |
07/03/237 March 2023 | Appointment of a voluntary liquidator |
07/03/237 March 2023 | Registered office address changed from 15 st. Lawrence Avenue Bidborough Tunbridge Wells Kent TN4 0XA England to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2023-03-07 |
05/12/225 December 2022 | Notification of Alan Stevenson as a person with significant control on 2022-12-02 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-17 with no updates |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
27/02/2127 February 2021 | 29/02/20 UNAUDITED ABRIDGED |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES |
26/07/1926 July 2019 | 28/02/19 UNAUDITED ABRIDGED |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES |
16/11/1816 November 2018 | 28/02/18 UNAUDITED ABRIDGED |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
17/02/1817 February 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
13/11/1713 November 2017 | 28/02/17 UNAUDITED ABRIDGED |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
15/03/1615 March 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
23/09/1523 September 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
30/03/1530 March 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
30/03/1530 March 2015 | REGISTERED OFFICE CHANGED ON 30/03/2015 FROM 29 HILLVIEW GARDENS HARROW MIDDX HA2 6HJ |
25/11/1425 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
11/04/1411 April 2014 | SAIL ADDRESS CHANGED FROM: C/O LONGS SOLICITORS 12 STACEY ROAD TONBRIDGE KENT TN10 3AR ENGLAND |
11/04/1411 April 2014 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
11/04/1411 April 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
04/10/134 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
04/03/134 March 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
16/07/1216 July 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
19/03/1219 March 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
04/08/114 August 2011 | 28/02/11 TOTAL EXEMPTION FULL |
21/02/1121 February 2011 | Annual return made up to 18 February 2011 with full list of shareholders |
23/08/1023 August 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
26/03/1026 March 2010 | Annual return made up to 18 February 2010 with full list of shareholders |
26/03/1026 March 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
25/03/1025 March 2010 | SAIL ADDRESS CREATED |
25/03/1025 March 2010 | 18/02/10 STATEMENT OF CAPITAL GBP 2 |
09/03/099 March 2009 | DIRECTOR APPOINTED ALAN STEVENSON |
09/03/099 March 2009 | DIRECTOR APPOINTED JONATHAN HENDERSON-QUARTEY |
26/02/0926 February 2009 | APPOINTMENT TERMINATED DIRECTOR ANDREW DAVIS |
18/02/0918 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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