Advanced company searchLink opens in new window

AA ASSISTANCE LIMITED

Company number 04823689

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)
14 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
29 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
22 Aug 2017 DS01 Application to strike the company off the register
10 Jul 2017 AP01 Appointment of Miss Marianne Neville as a director on 3 July 2017
20 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
03 Nov 2016 AA Accounts for a dormant company made up to 31 January 2016
21 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
16 May 2016 CH01 Director's details changed for Gillian Pritchard on 30 April 2016
13 May 2016 TM01 Termination of appointment of Robert James Scott as a director on 30 April 2016
12 May 2016 AP01 Appointment of Gillian Pritchard as a director on 30 April 2016
  • ANNOTATION Part Rectified The service address of the director on the AP01 was removed from the public register on 13/07/2016 as it was invalid or ineffective
25 Jan 2016 CH03 Secretary's details changed for Mrs Catherine Zawada on 21 January 2016
01 Sep 2015 AA Accounts for a dormant company made up to 31 January 2015
26 Aug 2015 AP03 Appointment of Mrs Catherine Zawada as a secretary on 5 August 2015
26 Aug 2015 TM02 Termination of appointment of Taguma Ngondonga as a secretary on 5 August 2015
19 Jun 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
01 Apr 2015 CH01 Director's details changed for Mr Robert James Scott on 20 March 2015
22 Dec 2014 TM01 Termination of appointment of Andrew Kenneth Boland as a director on 19 December 2014
16 Dec 2014 AP01 Appointment of Mr Mark Falcon Millar as a director on 16 December 2014
30 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
10 Sep 2014 CH01 Director's details changed for Robert James Scott on 8 August 2014
30 Jul 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
30 Apr 2014 AP03 Appointment of Taguma Ngondonga as a secretary
30 Apr 2014 TM02 Termination of appointment of Victoria Haynes as a secretary
06 Mar 2014 CH01 Director's details changed for Robert James Scott on 2 February 2014