Advanced company searchLink opens in new window

A 2 B RELOCATION SERVICES LIMITED

Company number 04021235

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)
02 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
06 May 2016 DS01 Application to strike the company off the register
05 May 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
05 May 2015 CH01 Director's details changed for Mrs Marilyn Gillian Errington on 5 May 2015
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
13 May 2014 CH01 Director's details changed for Mrs Marilyn Gillian Errington on 31 March 2014
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
17 Mar 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
17 Mar 2014 CH01 Director's details changed for Mrs Marilyn Gillian Errington on 22 March 2013
29 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
21 Mar 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
30 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
20 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
19 Mar 2012 AR01 Annual return made up to 27 February 2012 with full list of shareholders
19 Mar 2012 AD01 Registered office address changed from the Apply Barn Langley Park Sutton Road Maidstone Kent ME17 3NQ England on 19 March 2012
08 Nov 2011 AD01 Registered office address changed from the White House Teston Road Offham West Malling Kent ME19 5PD on 8 November 2011
07 Nov 2011 TM01 Termination of appointment of Michael Errington as a director
07 Nov 2011 TM02 Termination of appointment of Michael Errington as a secretary
25 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2011 AA Total exemption small company accounts made up to 31 July 2010
23 Aug 2010 AR01 Annual return made up to 26 June 2010 with full list of shareholders
23 Aug 2010 CH01 Director's details changed for Mrs Marilyn Gillian Errington on 26 June 2010
04 May 2010 AA Total exemption small company accounts made up to 31 July 2009
29 Sep 2009 363a Return made up to 26/06/09; full list of members