Advanced company searchLink opens in new window

A1 ENGINES LIMITED

Company number 13837830

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)
30 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jan 2024 AA Micro company accounts made up to 31 January 2023
14 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
01 Nov 2023 DS01 Application to strike the company off the register
19 Jul 2023 CERTNM Company name changed valentine trailers groupp LIMITED\certificate issued on 19/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-17
19 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
18 Jul 2023 PSC01 Notification of Neil David Winfield as a person with significant control on 17 July 2023
18 Jul 2023 CS01 Confirmation statement made on 9 January 2023 with no updates
18 Jul 2023 AP01 Appointment of Mr Neil David Winfield as a director on 17 July 2023
18 Jul 2023 TM01 Termination of appointment of Rahna Saeed as a director on 1 July 2023
18 Jul 2023 PSC07 Cessation of Rahna Saeed as a person with significant control on 1 July 2023
18 Jul 2023 AD01 Registered office address changed from Valentine Trailers Groupp College Road Harrow HA1 1BD England to 25 Forge Road Little Sutton Ellesmere Port CH66 3SF on 18 July 2023
30 May 2023 GAZ1 First Gazette notice for compulsory strike-off
29 May 2022 AP01 Appointment of Mrs Rahna Saeed as a director on 27 May 2022
29 May 2022 PSC01 Notification of Rahna Saeed as a person with significant control on 27 May 2022
29 May 2022 TM01 Termination of appointment of Ashley Clinton-Carter as a director on 27 May 2022
29 May 2022 PSC07 Cessation of Ashley Clinton-Carter as a person with significant control on 27 May 2022
23 May 2022 AP01 Appointment of Mr Ashley Clinton-Carter as a director on 22 May 2022
23 May 2022 PSC01 Notification of Ashley Clinton-Carter as a person with significant control on 22 May 2022
23 May 2022 TM01 Termination of appointment of James Robert Webb as a director on 22 May 2022
23 May 2022 CERTNM Company name changed A1 engines LIMITED\certificate issued on 23/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-12
21 May 2022 AP01 Appointment of Mr James Robert Webb as a director on 21 May 2022
21 May 2022 AD01 Registered office address changed from Unit 6, Bath Walk, Balsall Heath, Birmingham B12 9RH England to Valentine Trailers Groupp College Road Harrow HA1 1BD on 21 May 2022
21 May 2022 TM01 Termination of appointment of Neil David Winfield as a director on 21 May 2022
21 May 2022 TM02 Termination of appointment of Rf Secretaries Limited as a secretary on 21 May 2022