- Company Overview for A & S ESTATES LIMITED (07067650)
- Filing history for A & S ESTATES LIMITED (07067650)
- People for A & S ESTATES LIMITED (07067650)
- Charges for A & S ESTATES LIMITED (07067650)
- More for A & S ESTATES LIMITED (07067650)
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) |
---|---|---|---|
30 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
04 Feb 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Feb 2015 | AR01 |
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2015-02-03
|
|
27 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
01 Nov 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
10 Oct 2013 | AR01 |
Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
|
|
02 Oct 2012 | AR01 | Annual return made up to 27 September 2012 with full list of shareholders | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
25 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
30 Sep 2011 | AR01 | Annual return made up to 27 September 2011 with full list of shareholders | |
04 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
21 Dec 2010 | CH01 | Director's details changed for Mr Andrew Bentley on 10 October 2010 | |
21 Dec 2010 | AR01 | Annual return made up to 5 November 2010 with full list of shareholders | |
21 Dec 2010 | CH01 | Director's details changed for Simon John Hateley on 10 October 2010 | |
04 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2009 | NEWINC |
Incorporation
|