Advanced company searchLink opens in new window

A & E HIGHWAY SERVICES LIMITED

Company number 06236582

Filter by category

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)
26 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
27 Apr 2022 DS01 Application to strike the company off the register
25 Aug 2021 AA Micro company accounts made up to 31 March 2021
19 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with no updates
02 Jul 2020 AA Micro company accounts made up to 31 March 2020
15 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with no updates
28 Jun 2019 AA Micro company accounts made up to 31 March 2019
17 May 2019 CS01 Confirmation statement made on 3 May 2019 with no updates
15 Aug 2018 AA Micro company accounts made up to 31 March 2018
18 May 2018 CS01 Confirmation statement made on 3 May 2018 with no updates
07 Sep 2017 AA Micro company accounts made up to 31 March 2017
21 May 2017 CS01 Confirmation statement made on 3 May 2017 with updates
12 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
25 May 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
20 Jul 2015 AA Total exemption small company accounts made up to 29 March 2015
30 May 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-30
  • GBP 2
14 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
31 May 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-31
  • GBP 2
26 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
07 Jun 2013 AR01 Annual return made up to 3 May 2013 with full list of shareholders
07 Jun 2013 CH01 Director's details changed for Mr Andrew Hepple on 9 November 2012
07 Jun 2013 CH03 Secretary's details changed for Mrs Elizabeth Hepple on 9 November 2012
10 Dec 2012 AD01 Registered office address changed from 43 Trinity Gardens Northallerton North Yorkshire DL6 1GA on 10 December 2012
29 May 2012 AR01 Annual return made up to 3 May 2012 with full list of shareholders