Advanced company searchLink opens in new window

A & A CO-ORDINATED SERVICES LIMITED

Company number 01497665

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)
12 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
14 Sep 2017 DS01 Application to strike the company off the register
31 Aug 2017 AA Total exemption small company accounts made up to 31 May 2017
30 May 2017 AA01 Current accounting period extended from 30 November 2016 to 31 May 2017
07 Dec 2016 CS01 Confirmation statement made on 19 November 2016 with updates
25 Nov 2016 AD02 Register inspection address has been changed from Wittich & Co Ltd Holly Grove Hatching Green Harpenden Hertfordshire AL5 2JS England to Milena House Burlings Lane Knockholt Sevenoaks TN14 7PE
10 Mar 2016 AA Total exemption small company accounts made up to 30 November 2015
20 Nov 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
12 Oct 2015 AD03 Register(s) moved to registered inspection location Wittich & Co Ltd Holly Grove Hatching Green Harpenden Hertfordshire AL5 2JS
21 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
26 Nov 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
06 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
21 Nov 2013 AR01 Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
28 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
20 Nov 2012 AR01 Annual return made up to 19 November 2012 with full list of shareholders
28 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
28 Nov 2011 AR01 Annual return made up to 19 November 2011 with full list of shareholders
01 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
06 May 2011 AD02 Register inspection address has been changed
29 Nov 2010 AR01 Annual return made up to 19 November 2010 with full list of shareholders
30 Mar 2010 AA Total exemption small company accounts made up to 30 November 2009
06 Jan 2010 AD01 Registered office address changed from Unit D10, Chaucer Business Park Watery Lane Kemsing Sevenoaks Kent TN15 6YU on 6 January 2010
01 Dec 2009 AR01 Annual return made up to 19 November 2009 with full list of shareholders
06 Oct 2009 TM01 Termination of appointment of Andrew Mason as a director