HENRY AIZLEWOOD & SONS LIMITED - BIRMINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2019-12-03 View Report
Gazette. Gazette notice voluntary. 2019-09-17 View Report
Dissolution. Dissolution application strike off company. 2019-09-05 View Report
Confirmation statement. Statement with no updates. 2019-06-17 View Report
Accounts. Accounts type dormant. 2018-10-06 View Report
Confirmation statement. Statement with no updates. 2018-06-28 View Report
Address. Old address: PO Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF. Change date: 2018-05-15. New address: Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW. 2018-05-15 View Report
Capital. Description: Statement by Directors. 2018-01-04 View Report
Capital. Capital statement capital company with date currency figure. 2018-01-04 View Report
Insolvency. Description: Solvency Statement dated 30/12/17. 2018-01-04 View Report
Resolution. Description: Resolutions. 2018-01-04 View Report
Accounts. Accounts type dormant. 2017-09-18 View Report
Confirmation statement. Statement with updates. 2017-06-19 View Report
Accounts. Accounts type dormant. 2016-07-06 View Report
Annual return. With made up date full list shareholders. 2016-06-14 View Report
Accounts. Accounts type full. 2015-10-09 View Report
Annual return. With made up date full list shareholders. 2015-06-22 View Report
Officers. Change date: 2014-10-10. Officer name: Mr Jonathon Paul Sowton. 2014-10-10 View Report
Accounts. Accounts type full. 2014-10-06 View Report
Address. Old address: Po Box 1224 Pelham House Canwick Road Lincoln LN5 5NH. Change date: 2014-08-13. New address: Po Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF. 2014-08-13 View Report
Annual return. With made up date full list shareholders. 2014-06-19 View Report
Accounts. Accounts type full. 2013-09-30 View Report
Officers. Officer name: Colm O'nuallain. 2013-09-11 View Report
Annual return. With made up date full list shareholders. 2013-07-02 View Report
Accounts. Accounts type full. 2012-09-21 View Report
Annual return. With made up date full list shareholders. 2012-06-14 View Report
Officers. Officer name: Leo Martin. 2012-01-04 View Report
Officers. Officer name: Kevin Middleton. 2011-09-30 View Report
Accounts. Accounts type full. 2011-09-30 View Report
Annual return. With made up date full list shareholders. 2011-06-17 View Report
Address. Move registers to sail company. 2011-06-17 View Report
Address. Change sail address company. 2011-06-17 View Report
Officers. Officer name: Grafton Group Secretarial Services Limited. Change date: 2011-06-14. 2011-06-17 View Report
Miscellaneous. Description: Section 519. 2011-05-06 View Report
Auditors. Auditors resignation company. 2011-04-12 View Report
Officers. Officer name: Grafton Group Secretarial Services Limited. Change date: 2010-09-09. 2010-10-11 View Report
Accounts. Accounts type full. 2010-10-03 View Report
Officers. Change date: 2010-08-10. Officer name: Mr Kevin Paul Middleton. 2010-08-19 View Report
Officers. Change date: 2010-08-10. Officer name: Jonathon Paul Sowton. 2010-08-19 View Report
Address. Old address: Aquis Court 31 Fishpool Street St Albans Hampshire AL3 4RF. Change date: 2010-07-15. 2010-07-15 View Report
Annual return. With made up date full list shareholders. 2010-07-13 View Report
Officers. Change date: 2009-12-11. Officer name: Mr Col O'nuallain. 2010-01-19 View Report
Officers. Officer name: Mr Jonathon Sowton. Change date: 2009-12-03. 2009-12-14 View Report
Officers. Officer name: Mr Kevin Middleton. Change date: 2009-12-03. 2009-12-14 View Report
Officers. Change date: 2009-12-03. Officer name: Brian O'hara. 2009-12-14 View Report
Officers. Officer name: Mr Colm O'nuallain. Change date: 2009-12-03. 2009-12-14 View Report
Officers. Officer name: Leo James Martin. Change date: 2009-12-03. 2009-12-14 View Report
Accounts. Accounts type full. 2009-11-04 View Report
Annual return. Legacy. 2009-07-08 View Report
Officers. Description: Director's change of particulars / kevin middleton / 01/01/2007. 2009-04-27 View Report