- Company Overview for A 2 B RELOCATION SERVICES LIMITED (04021235)
- Filing history for A 2 B RELOCATION SERVICES LIMITED (04021235)
- People for A 2 B RELOCATION SERVICES LIMITED (04021235)
- More for A 2 B RELOCATION SERVICES LIMITED (04021235)
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
|
|
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
|
|
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 |