Advanced company searchLink opens in new window

A1 COMMERCE (HOLDINGS) LIMITED

Company number 05173398

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)
08 Nov 2024 GAZ2 Final Gazette dissolved following liquidation
21 Jan 2019 L64.04 Dissolution deferment
21 Jan 2019 L64.07 Completion of winding up
09 Mar 2017 COCOMP Order of court to wind up
09 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Jun 2016 AA Total exemption small company accounts made up to 31 March 2015
07 May 2016 DISS40 Compulsory strike-off action has been discontinued
04 May 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 10
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2015 AD01 Registered office address changed from , the Garden House Stoke Road, Exeter, Devon, EX4 5FE to Vantage Point Woodwater Park Exeter Devon EX2 5FD on 18 September 2015
24 Jul 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 10
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Jul 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 10
09 Apr 2014 AAMD Amended accounts made up to 31 March 2013
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Aug 2013 AR01 Annual return made up to 7 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
07 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
09 Jul 2012 AR01 Annual return made up to 7 July 2012 with full list of shareholders
30 May 2012 TM01 Termination of appointment of Andrew Grant as a director
02 May 2012 AP01 Appointment of Mr Andrew Neil Grant as a director
02 May 2012 TM01 Termination of appointment of Christina Griffith as a director
02 May 2012 TM01 Termination of appointment of Christina Griffith as a director
14 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
19 Sep 2011 AR01 Annual return made up to 7 July 2011 with full list of shareholders
17 May 2011 TM01 Termination of appointment of Barnaby Griffith as a director