A.E. INTERIOR SERVICES LIMITED
Status | DISSOLVED |
Company No. | 03328753 |
Category | Private Limited Company |
Incorporated | 06 Mar 1997 |
Age | 27 years, 2 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 08 May 2013 |
Years | 11 years, 28 days |
SUMMARY
A.E. INTERIOR SERVICES LIMITED is an dissolved private limited company with number 03328753. It was incorporated 27 years, 2 months, 30 days ago, on 06 March 1997 and it was dissolved 11 years, 28 days ago, on 08 May 2013. The company address is Montague Place Montague Place, Chatham, ME4 4QU, Kent.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Feb 2013
Action Date: 04 Jan 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-01-04
Documents
Liquidation voluntary creditors return of final meeting
Date: 08 Feb 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Dec 2012
Action Date: 27 Nov 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-11-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Jun 2012
Action Date: 27 May 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-05-27
Documents
Liquidation voluntary cease to act as liquidator
Date: 11 Jan 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Jan 2012
Action Date: 27 Nov 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-11-27
Documents
Liquidation voluntary appointment of liquidator
Date: 22 Dec 2011
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Jun 2011
Action Date: 27 May 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-05-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Dec 2010
Action Date: 27 Nov 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-11-27
Documents
Liquidation miscellaneous
Date: 27 Oct 2010
Category: Insolvency
Type: LIQ MISC
Description: INSOLVENCY:sec of state release of liquidator
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Jun 2010
Action Date: 27 May 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-05-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Dec 2009
Action Date: 27 Nov 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-11-27
Documents
Change registered office address company with date old address
Date: 20 Dec 2009
Action Date: 20 Dec 2009
Category: Address
Type: AD01
Old address: Smith & Williamson Limited First Floor 89 King Street Maidstone Kent ME14 1BG
Change date: 2009-12-20
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 28 Nov 2008
Category: Insolvency
Sub Category: Administration
Type: 2.34B
Documents
Liquidation in administration progress report with brought down date
Date: 24 Jun 2008
Action Date: 25 Nov 2008
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2008-11-25
Documents
Liquidation in administration result creditors meeting
Date: 17 Feb 2008
Category: Insolvency
Sub Category: Administration
Type: 2.23B
Documents
Liquidation in administration statement of affairs
Date: 17 Feb 2008
Category: Insolvency
Sub Category: Administration
Type: 2.16B
Documents
Liquidation in administration proposals
Date: 28 Jan 2008
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Liquidation in administration appointment of administrator
Date: 10 Dec 2007
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Legacy
Date: 07 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 07/12/07 from: 4 bloors lane rainham gillingham kent ME8 7EG
Documents
Legacy
Date: 20 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/03/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 27 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/03/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Accounts with accounts type small
Date: 17 Jun 2005
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 06 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/05; full list of members
Documents
Legacy
Date: 28 Oct 2004
Category: Address
Type: 287
Description: Registered office changed on 28/10/04 from: orchard house station road rainham gillingham kent ME8 7RS
Documents
Legacy
Date: 07 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/04; full list of members
Documents
Accounts with accounts type small
Date: 06 Apr 2004
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 14 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Sep 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 May 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/03; full list of members
Documents
Accounts with accounts type full
Date: 30 Jul 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 17 May 2002
Category: Annual-return
Type: 363a
Description: Return made up to 06/03/02; full list of members
Documents
Legacy
Date: 03 May 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 14 Sep 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Resolution
Date: 17 Aug 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Aug 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Aug 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/01; full list of members
Documents
Legacy
Date: 26 Mar 2001
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 26/03/01
Documents
Accounts with accounts type full
Date: 02 Aug 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 11 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/00; full list of members
Documents
Resolution
Date: 11 Apr 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Oct 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 03 Aug 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 03 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/99; no change of members
Documents
Legacy
Date: 03 Mar 1999
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 03 Mar 1999
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 03/03/99
Documents
Accounts with made up date
Date: 13 Aug 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 17 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/98; full list of members
Documents
Legacy
Date: 17 Mar 1998
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 22 Dec 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Dec 1997
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/98 to 30/09/97
Documents
Legacy
Date: 26 Nov 1997
Category: Capital
Type: 88(2)R
Description: Ad 20/11/97--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 13 Mar 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Mar 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Mar 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 13 Mar 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Mar 1997
Category: Address
Type: 287
Description: Registered office changed on 13/03/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
Documents
Some Companies
67 ASHLEY ROAD,POOLE,BH14 9BT
Number: | 04034668 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENTERPRISE HOUSE,NUNEATON,CV10 7HR
Number: | 04254802 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
GRAFTON QUARTER PROPERTY DEVELOPMENT LLP
14 BERKELEY STREET,LONDON,W1J 8DX
Number: | OC398246 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
HOLLINS COMMUNICATIONS LIMITED
THE MANOR HOUSE,RIPON,HG4 5DJ
Number: | 09204536 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANCASTER GENERAL PARTNER LIMITED
YORK HOUSE,LONDON,W1H 7LX
Number: | 05452195 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGH GABLES,FARNHAM ROYAL,SL2 3BG
Number: | 11696632 |
Status: | ACTIVE |
Category: | Private Limited Company |