Advanced company searchLink opens in new window

A&E GROUP LTD

Company number 04620682

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)
24 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
24 Jun 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Jun 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-07
22 Mar 2019 AD01 Registered office address changed from Unit C Anchor House School Lane Chandler's Ford Eastleigh SO53 4DY England to Rsm Restrucuturing Advisory Llp Highfield Court Tollgate Chandlers Ford Eastleigh SO53 3TY on 22 March 2019
19 Mar 2019 600 Appointment of a voluntary liquidator
19 Mar 2019 LIQ02 Statement of affairs
18 Feb 2019 TM02 Termination of appointment of Lisa Buttle-Neill as a secretary on 14 February 2019
17 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
20 Dec 2018 AD01 Registered office address changed from 151-153 Long Lane Holbury Southampton SO45 2NZ England to Unit C Anchor House School Lane Chandler's Ford Eastleigh SO53 4DY on 20 December 2018
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
16 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with updates
24 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
07 Apr 2017 TM02 Termination of appointment of Arlington Accountants Limited as a secretary on 1 April 2017
07 Apr 2017 AP03 Appointment of Mrs Lisa Buttle-Neill as a secretary on 1 April 2017
28 Mar 2017 MR01 Registration of charge 046206820001, created on 27 March 2017
24 Mar 2017 AD01 Registered office address changed from Unit 6a, Hythe Marine Park Shore Road Hythe Southampton SO45 6HE England to 151-153 Long Lane Holbury Southampton SO45 2NZ on 24 March 2017
27 Jan 2017 CS01 Confirmation statement made on 15 January 2017 with updates
03 Nov 2016 AD01 Registered office address changed from Unit 6a, Hythe Marina Park Shore Road, Hythe Southampton SO45 6HE England to Unit 6a, Hythe Marine Park Shore Road Hythe Southampton SO45 6HE on 3 November 2016
03 Nov 2016 AD01 Registered office address changed from Unit 6a, Hythe Marine Park Shore Road, Hythe Southampton SO45 6HE England to Unit 6a, Hythe Marina Park Shore Road, Hythe Southampton SO45 6HE on 3 November 2016
01 Nov 2016 AD01 Registered office address changed from Unit 10 Suite B Hythe Marina Park Shore Road Southampton SO45 6HE England to Unit 6a, Hythe Marine Park Shore Road, Hythe Southampton SO45 6HE on 1 November 2016
31 Oct 2016 AD01 Registered office address changed from Unit C Anchor House School Lane Chandler's Ford Eastleigh Hampshire SO53 4DY to Unit 10 Suite B Hythe Marina Park Shore Road Southampton SO45 6HE on 31 October 2016
20 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-20
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Jan 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 4
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014