Advanced company searchLink opens in new window

A1 COMPLIANCE LIMITED

Company number 08048523

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)
03 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jul 2015 DS01 Application to strike the company off the register
17 Jun 2014 AR01 Annual return made up to 27 April 2014
Statement of capital on 2014-06-17
  • GBP 100
09 Apr 2014 CH01 Director's details changed for Mr Damian Ralph Lambkin on 16 January 2014
28 Jan 2014 AA Total exemption small company accounts made up to 31 August 2013
11 Sep 2013 AD01 Registered office address changed from C/O Bishop Fleming Chy Nyverow Newham Road Newham Road Truro Cornwall TR1 2DP England on 11 September 2013
08 May 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders
08 May 2013 CH01 Director's details changed for Damian Lambkin on 30 January 2013
11 Feb 2013 SH01 Statement of capital following an allotment of shares on 13 August 2012
  • GBP 100
11 Sep 2012 TM01 Termination of appointment of Piers Lambkin as a director
28 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 1
14 Aug 2012 AD01 Registered office address changed from 106 Kenwyn Street Truro Cornwall TR1 3BX United Kingdom on 14 August 2012
14 Aug 2012 TM01 Termination of appointment of Christopher Menadue as a director
14 Aug 2012 TM01 Termination of appointment of Kay Lambkin as a director
10 Aug 2012 AA01 Current accounting period extended from 30 April 2013 to 31 August 2013
10 Aug 2012 AD01 Registered office address changed from 38 Barncoose Industrial Estate Redruth TR15 3RQ England on 10 August 2012
27 Apr 2012 NEWINC Incorporation