A4 ENGINEERING SOLUTIONS LTD

10 Grosvenor Close, Lichfield, WS14 9SR, England
StatusDISSOLVED
Company No.08556547
CategoryPrivate Limited Company
Incorporated05 Jun 2013
Age10 years, 10 months, 25 days
JurisdictionEngland Wales
Dissolution12 Nov 2019
Years4 years, 5 months, 18 days

SUMMARY

A4 ENGINEERING SOLUTIONS LTD is an dissolved private limited company with number 08556547. It was incorporated 10 years, 10 months, 25 days ago, on 05 June 2013 and it was dissolved 4 years, 5 months, 18 days ago, on 12 November 2019. The company address is 10 Grosvenor Close, Lichfield, WS14 9SR, England.



Company Fillings

Gazette dissolved compulsory

Date: 12 Nov 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 27 Aug 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2018

Action Date: 05 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change to a person with significant control

Date: 27 Oct 2017

Action Date: 27 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Tabberer

Change date: 2017-10-27

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2017

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-27

Officer name: Mr Andrew James Tabberer

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2017

Action Date: 27 Oct 2017

Category: Address

Type: AD01

Old address: 24 Kingfisher Close Birmingham B26 2QF England

Change date: 2017-10-27

New address: 10 Grosvenor Close Lichfield WS14 9SR

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 05 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Sep 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2016

Action Date: 05 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-05

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2016

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-12

Officer name: Mr Andrew James Tabberer

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2016

Action Date: 12 Sep 2016

Category: Address

Type: AD01

Old address: Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY

New address: 24 Kingfisher Close Birmingham B26 2QF

Change date: 2016-09-12

Documents

View document PDF

Gazette notice compulsory

Date: 06 Sep 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital allotment shares

Date: 20 Aug 2015

Action Date: 18 Aug 2015

Category: Capital

Type: SH01

Date: 2015-08-18

Capital : 10 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2015

Action Date: 05 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2014

Action Date: 05 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-05

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2013

Action Date: 19 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew James Tabberer

Change date: 2013-07-19

Documents

Incorporation company

Date: 05 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADSUK LTD

THE HAYLOFT, MILL FARM FLEETWOOD ROAD,PRESTON,PR4 3HD

Number:10047724
Status:ACTIVE
Category:Private Limited Company

EMMANUEL E OKWESILI LIMITED

13 THE COURTYARD,STRATFORD UPON AVON,CV37 9NP

Number:11176994
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:02322133
Status:LIQUIDATION
Category:Private Limited Company

MILL HOUSE POOL HIRE LIMITED

64 NORTH ROAD,GREAT YARMOUTH,NR29 3LE

Number:11802917
Status:ACTIVE
Category:Private Limited Company

PB JOINERY & MAINTENANCE LTD

8 ACORN COURT,REDCAR,TS10 2TP

Number:10287597
Status:ACTIVE
Category:Private Limited Company

THE MORTGAGE ADVISER S.E. LIMITED

2ND FLOOR, ROMY HOUSE,BRENTWOOD,CM14 4EG

Number:07489496
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source