- Company Overview for A & S SPECIALIST SERVICES LIMITED (07243745)
- Filing history for A & S SPECIALIST SERVICES LIMITED (07243745)
- People for A & S SPECIALIST SERVICES LIMITED (07243745)
- Charges for A & S SPECIALIST SERVICES LIMITED (07243745)
- Insolvency for A & S SPECIALIST SERVICES LIMITED (07243745)
- More for A & S SPECIALIST SERVICES LIMITED (07243745)
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 Jun 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Mar 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
15 Jun 2016 | AD01 | Registered office address changed from C/O Berry & Cooper Limited First Floor Lloyds House 18 Lloyd Street Manchester M2 5WA to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 15 June 2016 | |
20 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 11 March 2016 | |
19 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
19 Apr 2016 | LIQ MISC OC | Court order insolvency:co to remove/replace liquidators | |
19 Apr 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
28 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 25 June 2015 | |
14 Jul 2015 | 600 | Appointment of a voluntary liquidator | |
14 Jul 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
10 Jul 2015 | 4.68 | Liquidators' statement of receipts and payments to 22 May 2015 | |
01 Jul 2014 | AD01 | Registered office address changed from Lloyds House 18-22 Lloyd Street Manchester M2 5BE on 1 July 2014 | |
25 Jun 2014 | 4.68 | Liquidators' statement of receipts and payments to 23 May 2014 | |
25 Jun 2014 | 4.68 | Liquidators' statement of receipts and payments to 15 May 2014 | |
10 Jun 2014 | 600 | Appointment of a voluntary liquidator | |
10 Jun 2014 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
08 Oct 2013 | AD01 | Registered office address changed from P1 Block Unit 7 Heywood Distribution Park Pilsworth Road Heywood Lancashire OL10 2TT on 8 October 2013 | |
05 Jun 2013 | AD01 | Registered office address changed from P1 Block, Unit 7 Heywood Distribution Park Pilsworth Road Heywood Lancashire OL10 2TT United Kingdom on 5 June 2013 | |
05 Jun 2013 | 600 | Appointment of a voluntary liquidator | |
05 Jun 2013 | 4.20 | Statement of affairs with form 4.19 | |
05 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
28 May 2012 | AR01 |
Annual return made up to 5 May 2012 with full list of shareholders
Statement of capital on 2012-05-28
|
|
01 Jun 2011 | AR01 | Annual return made up to 5 May 2011 with full list of shareholders | |
21 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 6 May 2010
|