A & S SUPPORT SERVICES LTD
Status | DISSOLVED |
Company No. | 04470953 |
Category | Private Limited Company |
Incorporated | 26 Jun 2002 |
Age | 21 years, 10 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 09 Aug 2016 |
Years | 7 years, 9 months, 7 days |
SUMMARY
A & S SUPPORT SERVICES LTD is an dissolved private limited company with number 04470953. It was incorporated 21 years, 10 months, 20 days ago, on 26 June 2002 and it was dissolved 7 years, 9 months, 7 days ago, on 09 August 2016. The company address is 41 High Street 41 High Street, Essex, CO14 8BG.
Company Fillings
Termination director company with name termination date
Date: 28 Sep 2015
Action Date: 04 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2013-09-04
Officer name: Martin Stephen Kennedy
Documents
Dissolved compulsory strike off suspended
Date: 06 May 2015
Category: Dissolution
Type: DISS16(SOAS)
Documents
Dissolved compulsory strike off suspended
Date: 16 Aug 2014
Category: Dissolution
Type: DISS16(SOAS)
Documents
Dissolved compulsory strike off suspended
Date: 13 Dec 2013
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2012
Action Date: 26 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-26
Documents
Termination director company with name
Date: 26 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rachael Doyle
Documents
Appoint person director company with name
Date: 26 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Martin Stephen Kennedy
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2011
Action Date: 26 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-26
Documents
Termination secretary company with name
Date: 30 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Emily Bryant
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2010
Action Date: 26 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-26
Documents
Change person director company with change date
Date: 13 Aug 2010
Action Date: 25 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rachael Jane Doyle
Change date: 2010-06-25
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 08 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 14 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/08; full list of members
Documents
Legacy
Date: 14 Nov 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 14 Nov 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 04 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Mar 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 05 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/06; full list of members
Documents
Legacy
Date: 13 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Accounts with accounts type total exemption full
Date: 14 Apr 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 08 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Certificate change of name company
Date: 28 Oct 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed accountancy & secretarial suppor t services LIMITED\certificate issued on 28/10/03
Documents
Legacy
Date: 21 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/03; full list of members
Documents
Legacy
Date: 21 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jul 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Jul 2002
Category: Address
Type: 287
Description: Registered office changed on 12/07/02 from: 47-49 green lane northwood middlesex HA6 3AE
Documents
Legacy
Date: 03 Jul 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
CATALYST PRINT SOLUTIONS LIMITED
KENMURE MAIN ROAD,NORTH BERWICK,EH39 5EA
Number: | SC278365 |
Status: | ACTIVE |
Category: | Private Limited Company |
D & N PLUMBING & HEATING ENGINEERS LIMITED
6 COSTLY STREET,DEVON,PL21 0DB
Number: | 04814780 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 SPRINGFIELD CRESCENT,PONTEFRACT,WF8 3LE
Number: | 08528897 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 10689997 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 06308314 |
Status: | ACTIVE |
Category: | Private Limited Company |
MORLEY CARR ROAD,BRADFORD,BD12 0RW
Number: | 05447353 |
Status: | ACTIVE |
Category: | Private Limited Company |