- Company Overview for A & A CO-ORDINATED SERVICES LIMITED (01497665)
- Filing history for A & A CO-ORDINATED SERVICES LIMITED (01497665)
- People for A & A CO-ORDINATED SERVICES LIMITED (01497665)
- Charges for A & A CO-ORDINATED SERVICES LIMITED (01497665)
- More for A & A CO-ORDINATED SERVICES LIMITED (01497665)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Dec 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Sep 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Sep 2017 | DS01 | Application to strike the company off the register | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 31 May 2017 | |
30 May 2017 | AA01 | Current accounting period extended from 30 November 2016 to 31 May 2017 | |
07 Dec 2016 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
25 Nov 2016 | AD02 | Register inspection address has been changed from Wittich & Co Ltd Holly Grove Hatching Green Harpenden Hertfordshire AL5 2JS England to Milena House Burlings Lane Knockholt Sevenoaks TN14 7PE | |
10 Mar 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
20 Nov 2015 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
12 Oct 2015 | AD03 | Register(s) moved to registered inspection location Wittich & Co Ltd Holly Grove Hatching Green Harpenden Hertfordshire AL5 2JS | |
21 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
26 Nov 2014 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
06 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
21 Nov 2013 | AR01 |
Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
28 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
20 Nov 2012 | AR01 | Annual return made up to 19 November 2012 with full list of shareholders | |
28 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
28 Nov 2011 | AR01 | Annual return made up to 19 November 2011 with full list of shareholders | |
01 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
06 May 2011 | AD02 | Register inspection address has been changed | |
29 Nov 2010 | AR01 | Annual return made up to 19 November 2010 with full list of shareholders | |
30 Mar 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
06 Jan 2010 | AD01 | Registered office address changed from Unit D10, Chaucer Business Park Watery Lane Kemsing Sevenoaks Kent TN15 6YU on 6 January 2010 | |
01 Dec 2009 | AR01 | Annual return made up to 19 November 2009 with full list of shareholders | |
06 Oct 2009 | TM01 | Termination of appointment of Andrew Mason as a director |