This company is commonly known as Aluminium Shopfronts Limited. The company was founded 12 years ago and was given the registration number 07672421. The firm's registered office is in OAKHAM. You can find them at Unit 2b Oakham Enterprise Park, Ashwell Road, Oakham, Rutland. This company's SIC code is 43390 - Other building completion and finishing.
Name | : | ALUMINIUM SHOPFRONTS LIMITED |
---|---|---|
Company Number | : | 07672421 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 16 June 2011 |
End of financial year | : | 16 December 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2b Oakham Enterprise Park, Ashwell Road, Oakham, Rutland, LE15 7TU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2b, Oakham Enterprise Park, Ashwell Road, Oakham, England, LE15 7TU | Director | 18 July 2011 | Active |
Unit 2b, Oakham Enterprise Park, Ashwell Road, Oakham, England, LE15 7TU | Director | 16 June 2011 | Active |
11a, Brooke Road, Braunston, England, LE15 8QR | Director | 16 June 2011 | Active |
11a, Brooke Road, Braunston, Rutland, England, LE15 8QR | Director | 18 July 2011 | Active |
Mr Stephen David Willars | ||
Notified on | : | 16 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | British |
Address | : | Unit 2b, Oakham Enterprise Park, Oakham, LE15 7TU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-08 | Gazette | Gazette dissolved compulsory. | Download |
2018-10-06 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-09-04 | Gazette | Gazette notice compulsory. | Download |
2017-09-15 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-02 | Persons with significant control | Notification of a person with significant control. | Download |
2016-09-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-17 | Address | Change registered office address company with date old address new address. | Download |
2014-12-14 | Address | Change registered office address company with date old address new address. | Download |
2014-09-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-06-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-06-29 | Officers | Change person director company with change date. | Download |
2013-06-29 | Officers | Change person director company with change date. | Download |
2013-06-08 | Address | Change registered office address company with date old address. | Download |
2013-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2012-09-28 | Officers | Termination director company with name. | Download |
2012-09-28 | Officers | Termination director company with name. | Download |
2012-06-29 | Accounts | Change account reference date company current extended. | Download |
2012-06-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-08-05 | Officers | Appoint person director company with name. | Download |
2011-08-05 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.