- Company Overview for A & C SUPPLY SERVICES LTD. (03336449)
- Filing history for A & C SUPPLY SERVICES LTD. (03336449)
- People for A & C SUPPLY SERVICES LTD. (03336449)
- More for A & C SUPPLY SERVICES LTD. (03336449)
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) |
---|---|---|---|
14 Jul 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Mar 2015 | DS01 | Application to strike the company off the register | |
28 Nov 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
27 Nov 2014 | AA01 | Previous accounting period extended from 30 April 2014 to 30 September 2014 | |
19 Mar 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
19 Mar 2014 | TM01 | Termination of appointment of Christopher George Bates as a director on 12 March 2014 | |
20 Jun 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
19 Mar 2013 | AR01 | Annual return made up to 19 March 2013 with full list of shareholders | |
21 Nov 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
26 Mar 2012 | AR01 | Annual return made up to 19 March 2012 with full list of shareholders | |
14 Nov 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
10 May 2011 | AR01 | Annual return made up to 19 March 2011 with full list of shareholders | |
09 Jun 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
02 Jun 2010 | AR01 | Annual return made up to 19 March 2010 with full list of shareholders | |
01 Jun 2010 | CH01 | Director's details changed for Christopher George Bates on 19 March 2010 | |
01 Jun 2010 | CH01 | Director's details changed for Alan Joseph Gillespie on 19 March 2010 | |
01 Jun 2010 | AD01 | Registered office address changed from Unit 33a Nuralite Ind Est Canal Road Higham Kent ME3 7JA on 1 June 2010 | |
21 Dec 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
27 May 2009 | 363a | Return made up to 19/03/09; full list of members | |
14 Nov 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
23 Jul 2008 | 363a | Return made up to 19/03/08; full list of members | |
22 Jan 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
04 Jun 2007 | 363a | Return made up to 19/03/07; full list of members | |
04 Jun 2007 | 287 | Registered office changed on 04/06/07 from: unit 22 nuralite ind est canal road higham kent ME3 7JA |