Advanced company searchLink opens in new window

A A COLLECTION SERVICES LTD

Company number 08593196

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-20
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
  • GBP 6
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
  • GBP 4
07 Feb 2015 SH01 Statement of capital following an allotment of shares on 1 January 2015
  • GBP 2
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
  • GBP 2
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