Advanced company searchLink opens in new window

A + S (GB) LTD

Company number 03529905

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)
29 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Sep 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
24 Dec 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
03 May 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
27 Aug 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2010 AP01 Appointment of Mr Ebrahim Fakir Patel as a director
17 Dec 2010 TM01 Termination of appointment of Clive Fletcher as a director
17 Dec 2010 TM01 Termination of appointment of Satvinder Bhogal as a director
13 Dec 2010 TM01 Termination of appointment of Ebrahim Patel as a director
10 Dec 2010 AP01 Appointment of Mr Satvinder Singh Bhogal as a director
06 Dec 2010 AP01 Appointment of Clive Fletcher as a director
06 Dec 2010 TM01 Termination of appointment of a director
01 Sep 2010 AD01 Registered office address changed from Unit 3 Mill Street East Queens Mill Dewsbury West Yorkshire WF12 9AQ on 1 September 2010
23 Jun 2010 TM01 Termination of appointment of James Peace as a director
08 Jun 2010 AR01 Annual return made up to 18 March 2010
Statement of capital on 2010-06-08
  • GBP 100
26 May 2010 TM01 Termination of appointment of Faraz Khan as a director
18 May 2010 AP01 Appointment of James Peace as a director
21 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
12 Feb 2010 AA01 Previous accounting period shortened from 31 March 2010 to 31 December 2009
12 Feb 2010 AP01 Appointment of Ebrahim Fakir Patel as a director
08 Feb 2010 AD01 Registered office address changed from 138 Newland Street West Lincoln LN1 1PH England on 8 February 2010