- Company Overview for A PRESTON BUILDING SERVICES LIMITED (04750625)
- Filing history for A PRESTON BUILDING SERVICES LIMITED (04750625)
- People for A PRESTON BUILDING SERVICES LIMITED (04750625)
- More for A PRESTON BUILDING SERVICES LIMITED (04750625)
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) |
---|---|---|---|
01 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
15 Jun 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
30 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
13 Sep 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Sep 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
10 Sep 2014 | CH01 | Director's details changed for Mr Andrew Preston on 9 September 2014 | |
09 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
22 Aug 2013 | CERTNM |
Company name changed andrew preston building services LTD\certificate issued on 22/08/13
|
|
16 Jul 2013 | AR01 |
Annual return made up to 1 May 2013 with full list of shareholders
Statement of capital on 2013-07-16
|
|
16 Jul 2013 | CH01 | Director's details changed for Mr Andrew Preston on 16 July 2013 | |
27 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
19 Feb 2013 | CH01 | Director's details changed for Mr Andrew Preston on 1 February 2013 | |
15 Jun 2012 | AR01 | Annual return made up to 1 May 2012 with full list of shareholders | |
07 Jun 2011 | AA | Accounts for a dormant company made up to 31 May 2011 | |
06 Jun 2011 | CERTNM |
Company name changed advanced vehicle systems LIMITED\certificate issued on 06/06/11
|
|
06 Jun 2011 | CONNOT | Change of name notice | |
03 Jun 2011 | TM01 | Termination of appointment of Robert Seymour as a director | |
03 Jun 2011 | AP01 | Appointment of Mr Andrew Preston as a director | |
20 May 2011 | AR01 | Annual return made up to 1 May 2011 with full list of shareholders | |
20 May 2011 | TM02 | Termination of appointment of Eis Secretary Ltd as a secretary | |
10 Jan 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
15 Jun 2010 | AR01 | Annual return made up to 1 May 2010 with full list of shareholders |