- Company Overview for A & E SERVICES (MIDLANDS) LIMITED (06287933)
- Filing history for A & E SERVICES (MIDLANDS) LIMITED (06287933)
- People for A & E SERVICES (MIDLANDS) LIMITED (06287933)
- Charges for A & E SERVICES (MIDLANDS) LIMITED (06287933)
- Insolvency for A & E SERVICES (MIDLANDS) LIMITED (06287933)
- More for A & E SERVICES (MIDLANDS) LIMITED (06287933)
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) |
---|---|---|---|
13 Jan 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Oct 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
31 Jul 2015 | 4.68 | Liquidators' statement of receipts and payments to 3 June 2015 | |
17 Jun 2014 | AD01 | Registered office address changed from Office 21a the Business Centre Edward Street Redditch Worcestershire B97 6HA England on 17 June 2014 | |
13 Jun 2014 | 4.20 | Statement of affairs with form 4.19 | |
13 Jun 2014 | 600 | Appointment of a voluntary liquidator | |
13 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
28 May 2014 | TM01 | Termination of appointment of Judith Johnson as a director | |
20 Jun 2013 | AR01 |
Annual return made up to 20 June 2013 with full list of shareholders
Statement of capital on 2013-06-20
|
|
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
29 Aug 2012 | AD01 | Registered office address changed from Astwood House 1262 Evesham Road Astwood Bank Worcester B96 6AD United Kingdom on 29 August 2012 | |
20 Jun 2012 | AR01 | Annual return made up to 20 June 2012 with full list of shareholders | |
03 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
22 Jun 2011 | AR01 | Annual return made up to 20 June 2011 with full list of shareholders | |
05 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
30 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 23 June 2010
|
|
30 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 23 June 2010
|
|
30 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 23 June 2010
|
|
30 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 23 June 2010
|
|
16 Dec 2010 | AD01 | Registered office address changed from the Business Centre Edward Street Redditch Worcestershire B97 6HA on 16 December 2010 | |
06 Jul 2010 | AR01 | Annual return made up to 20 June 2010 with full list of shareholders | |
07 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
29 Jul 2009 | 88(2) | Ad 29/07/09\gbp si 98@1=98\gbp ic 2/100\ | |
23 Jun 2009 | 363a | Return made up to 20/06/09; full list of members | |
22 Jun 2009 | 287 | Registered office changed on 22/06/2009 from the business centre edward street redditch worcestershire B97 6HA |