- Company Overview for A AND S SUPPLIES LTD (07207748)
- Filing history for A AND S SUPPLIES LTD (07207748)
- People for A AND S SUPPLIES LTD (07207748)
- More for A AND S SUPPLIES LTD (07207748)
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) |
---|---|---|---|
23 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Sep 2017 | TM01 | Termination of appointment of Elaine Margret Zindani as a director on 1 July 2017 | |
10 Sep 2017 | PSC07 | Cessation of Elaine Margret Zindani as a person with significant control on 1 June 2017 | |
09 Sep 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jul 2017 | DS01 | Application to strike the company off the register | |
08 Jun 2017 | AA | Micro company accounts made up to 31 March 2016 | |
07 Apr 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
11 Jul 2016 | TM02 | Termination of appointment of Steven Zindani as a secretary on 18 June 2013 | |
13 Apr 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
05 Feb 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Aug 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
18 Aug 2015 | AD01 | Registered office address changed from 133a Reddings Lane Tyseley Birmingham B11 3HD England to 69 Sharmans Cross Road Solihull West Midlands B91 1RQ on 18 August 2015 | |
28 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Oct 2014 | AP01 | Appointment of Mrs Elaine Margret Zindani as a director on 9 October 2014 | |
10 Oct 2014 | TM01 | Termination of appointment of Stephen Brown as a director on 9 October 2014 | |
24 Sep 2014 | TM01 | Termination of appointment of Elaine Margret Zindani as a director on 7 August 2014 | |
24 Sep 2014 | TM01 | Termination of appointment of Elaine Margret Zindani as a director on 7 August 2014 | |
15 Aug 2014 | AP01 | Appointment of Mr Stephen Brown as a director on 1 July 2014 | |
07 Jul 2014 | AP01 | Appointment of Mrs Elaine Margret Zindani as a director | |
07 Jul 2014 | TM01 | Termination of appointment of Stephen Brown as a director | |
26 Jun 2014 | AP01 | Appointment of Mr Stephen Brown as a director | |
07 May 2014 | AD01 | Registered office address changed from 133-141 Reddings Lane Birmingham B11 3HD on 7 May 2014 |