Download leads from Nexok and grow your business. Find out more

AAC Stores Limited

Documents

Total Documents19
Total Pages70

Filing History

19 May 2016Registered office address changed from 3 the Studios 320 Chorley Old Road Bolton BL1 4JU to Falcon Mill 3rd Floor Handel Street Bolton Lancashire BL1 8BL on 19 May 2016
30 April 2015Liquidators' statement of receipts and payments to 16 October 2014
30 April 2015Liquidators statement of receipts and payments to 16 October 2014
25 October 2013Registered office address changed from 27a Princes Road Gosforth Newcastle upon Tyne NE3 5TT United Kingdom on 25 October 2013
24 October 2013Insolvency:resolution to appoint liquidators
24 October 2013Statement of affairs with form 4.19
24 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
24 October 2013Appointment of a voluntary liquidator
24 July 2013Director's details changed for Mr Andrew Cossey on 9 July 2013
10 July 2013Director's details changed for Mr Andrew Cossey on 9 July 2013
10 July 2013Director's details changed for Mr Andrew Cossey on 9 July 2013
10 July 2013Director's details changed for Mr Andrew Cossey on 9 July 2013
10 July 2013Director's details changed for Mr Andrew Cossey on 9 July 2013
6 February 2013Annual return made up to 26 January 2013 with a full list of shareholders
Statement of capital on 2013-02-06
  • GBP 10
23 October 2012Accounts for a dormant company made up to 31 March 2011
16 October 2012Current accounting period shortened from 31 January 2012 to 31 March 2011
28 May 2012Director's details changed for Mr Aaron Cossey on 22 May 2012
1 February 2012Annual return made up to 26 January 2012 with a full list of shareholders
26 January 2011Incorporation
Sign up now to grow your client base. Plans & Pricing