Advanced company searchLink opens in new window

A & S GROUP LIMITED

Company number 03675889

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Jun 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
07 Mar 2014 AD01 Registered office address changed from 16a Stafford Street Eccleshall Stafford Staffordshire ST21 6BH on 7 March 2014
31 Oct 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,000
18 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
03 Jan 2013 AP01 Appointment of Mr Robert George Brown as a director on 5 December 2012
03 Jan 2013 TM01 Termination of appointment of Peter Robert Brown as a director on 6 December 2012
21 Dec 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
25 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
11 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
19 Aug 2011 AD01 Registered office address changed from Unit 5 Swaffield Park Hyssop Close Cannock Staffordshire WS11 7FU England on 19 August 2011
27 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
26 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
02 Aug 2010 CH01 Director's details changed for Peter Robert Brown on 2 August 2010
02 Aug 2010 TM02 Termination of appointment of Eden Wilkinson as a secretary
28 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
06 Apr 2010 AD01 Registered office address changed from Unit 1 Swaffield Park Hyssop Close Cannock Staffordshire WS11 7SU on 6 April 2010
24 Nov 2009 AR01 Annual return made up to 31 October 2009 with full list of shareholders
23 Nov 2009 CH03 Secretary's details changed for Mr. Eden Frederick Wilkinson on 31 October 2009
24 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
20 Jul 2009 288b Appointment terminated director anthony smith
28 Nov 2008 363a Return made up to 31/10/08; full list of members
28 Nov 2008 288a Secretary appointed mr. Eden frederick wilkinson
28 Nov 2008 288c Director's change of particulars / peter brown / 31/10/2008