- Company Overview for A&E GROUP LTD (04620682)
- Filing history for A&E GROUP LTD (04620682)
- People for A&E GROUP LTD (04620682)
- Charges for A&E GROUP LTD (04620682)
- Insolvency for A&E GROUP LTD (04620682)
- More for A&E GROUP LTD (04620682)
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
|
|
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
|
|
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
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |