- Company Overview for A A COLLECTION SERVICES LTD (08593196)
- Filing history for A A COLLECTION SERVICES LTD (08593196)
- People for A A COLLECTION SERVICES LTD (08593196)
- Insolvency for A A COLLECTION SERVICES LTD (08593196)
- More for A A COLLECTION SERVICES LTD (08593196)
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) |
---|---|---|---|
09 May 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Feb 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Jan 2017 | AD01 | Registered office address changed from 57 Osborne Road Hornchurch RM11 1EX England to Saxon House Saxon Way Cheltenham Gloucestershire GL52 6QX on 12 January 2017 | |
10 Jan 2017 | 600 | Appointment of a voluntary liquidator | |
10 Jan 2017 | 4.20 | Statement of affairs with form 4.19 | |
10 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2016 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
17 Nov 2016 | CS01 | Confirmation statement made on 6 October 2016 with updates | |
26 Sep 2016 | TM01 | Termination of appointment of Lalit Kumar Auluck as a director on 26 September 2016 | |
26 Sep 2016 | TM01 | Termination of appointment of Chetan Aulluck as a director on 26 September 2016 | |
05 Sep 2016 | AD01 | Registered office address changed from 179 Henley Road Ilford IG1 2TP to 57 Osborne Road Hornchurch RM11 1EX on 5 September 2016 | |
11 Mar 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
06 Oct 2015 | AR01 |
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
06 Oct 2015 | TM01 | Termination of appointment of Suraj Kumar Auluck as a director on 31 July 2015 | |
30 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
07 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-07
|
|
07 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 1 January 2015
|
|
07 Feb 2015 | AP01 | Appointment of Mr Suraj Kumar Auluck as a director on 1 January 2015 | |
15 Sep 2014 | AR01 | Annual return made up to 3 July 2014 with full list of shareholders | |
12 Sep 2014 | AP01 | Appointment of Mr Chetan Aulluck as a director on 1 January 2014 | |
12 Sep 2014 | AP01 | Appointment of Mr Lalit Kumar Auluck as a director on 1 January 2014 | |
02 Jul 2014 | AR01 |
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
25 Oct 2013 | AR01 | Annual return made up to 1 August 2013 with full list of shareholders | |
25 Oct 2013 | AD02 | Register inspection address has been changed | |
02 Jul 2013 | NEWINC | Incorporation |