Advanced company searchLink opens in new window

A.A. EUROPE DISTRIBUTION LIMITED

Company number 05246343

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)
08 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
08 Dec 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Dec 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 May 2016 AD01 Registered office address changed from Swan House 9 Queens Road Brentwood Essex CM14 4HE to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 24 May 2016
18 May 2016 4.20 Statement of affairs with form 4.19
18 May 2016 600 Appointment of a voluntary liquidator
18 May 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-03
04 May 2016 AD01 Registered office address changed from Unit 77 Cressex Enterprise Centre, Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RL to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 4 May 2016
13 Apr 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Apr 2016 AP01 Appointment of Mr David Selby as a director on 10 April 2016
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
21 Jul 2015 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
01 May 2015 AP01 Appointment of Mr Mohammad Rafiq Ahmed as a director on 1 March 2015
20 Jun 2014 MR01 Registration of charge 052463430001
14 Jan 2014 AA Total exemption full accounts made up to 30 September 2013
14 Jan 2014 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,000
10 Dec 2013 AD01 Registered office address changed from 36 Arnison Avenue High Wycombe Buckinghamshire HP13 6DB United Kingdom on 10 December 2013
24 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
17 Jan 2013 AR01 Annual return made up to 1 December 2012 with full list of shareholders
25 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
20 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders
28 Sep 2011 AD01 Registered office address changed from 2a Elizabeth Road Marlow Buckinghamshire SL7 3JQ United Kingdom on 28 September 2011
22 Sep 2011 AA Total exemption small company accounts made up to 30 September 2010
30 Jul 2011 AD01 Registered office address changed from 36 Arnison Avenue High Wycombe Buckinghamshire HP13 6DB United Kingdom on 30 July 2011