- Company Overview for A20 COMMERCIAL SERVICES LIMITED (06544554)
- Filing history for A20 COMMERCIAL SERVICES LIMITED (06544554)
- People for A20 COMMERCIAL SERVICES LIMITED (06544554)
- Insolvency for A20 COMMERCIAL SERVICES LIMITED (06544554)
- More for A20 COMMERCIAL SERVICES LIMITED (06544554)
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
|
|
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 |