Advanced company searchLink opens in new window

A20 COMMERCIAL SERVICES LIMITED

Company number 06544554

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)
18 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
18 Dec 2015 L64.07 Completion of winding up
28 Feb 2014 COCOMP Order of court to wind up
23 Apr 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
Statement of capital on 2013-04-23
  • GBP 1
30 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
17 Jul 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders
31 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
19 May 2011 AA Total exemption small company accounts made up to 31 March 2010
18 May 2011 AR01 Annual return made up to 26 March 2011 with full list of shareholders
18 May 2011 TM02 Termination of appointment of Raymond Stewart Secretaries Ltd as a secretary
18 May 2011 AA Total exemption small company accounts made up to 31 March 2009
18 Mar 2011 AD01 Registered office address changed from Suite 5 50 Churchill Square Business Centre Kings Hill West Malling Kent ME19 4YU on 18 March 2011
24 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2010 AR01 Annual return made up to 26 March 2010 with full list of shareholders
29 Mar 2010 CH04 Secretary's details changed for Raymond Stewart Secretaries Ltd on 1 October 2009
08 Apr 2009 363a Return made up to 26/03/09; full list of members
23 Apr 2008 288a Director appointed martin james lancaster
23 Apr 2008 287 Registered office changed on 23/04/2008 from suite 5 50 churchill square business centre kings hill west malling kent ME19 4YU
23 Apr 2008 287 Registered office changed on 23/04/2008 from brooks house 1 albion place maidstone kent ME14 5DY
23 Apr 2008 288c Secretary's change of particulars / raymond stewart secretaries LTD / 12/04/2008
03 Apr 2008 288a Secretary appointed raymond stewart secretaries LTD
29 Mar 2008 288b Appointment terminated secretary hcs secretarial LIMITED
29 Mar 2008 288b Appointment terminated director hanover directors LIMITED
26 Mar 2008 NEWINC Incorporation