- Company Overview for A1 COMMERCE (HOLDINGS) LIMITED (05173398)
- Filing history for A1 COMMERCE (HOLDINGS) LIMITED (05173398)
- People for A1 COMMERCE (HOLDINGS) LIMITED (05173398)
- Charges for A1 COMMERCE (HOLDINGS) LIMITED (05173398)
- Insolvency for A1 COMMERCE (HOLDINGS) LIMITED (05173398)
- More for A1 COMMERCE (HOLDINGS) LIMITED (05173398)
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
|
|
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
|
|
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
|
|
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
|
|
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 |