Advanced company searchLink opens in new window

A & I SERVICES LIMITED

Company number 06355468

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)
06 Nov 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jul 2012 DS01 Application to strike the company off the register
18 Oct 2011 AA Total exemption small company accounts made up to 5 April 2011
09 Sep 2011 AR01 Annual return made up to 29 August 2011 with full list of shareholders
Statement of capital on 2011-09-09
  • GBP 1
09 Sep 2011 CH03 Secretary's details changed for Elizabeth Mary Philpotts on 1 September 2011
09 Sep 2011 CH01 Director's details changed for Andrew Lee Philpotts on 1 September 2011
09 Sep 2011 CH01 Director's details changed for Elizabeth Mary Philpotts on 1 September 2011
28 Oct 2010 AA Total exemption small company accounts made up to 5 April 2010
16 Sep 2010 AR01 Annual return made up to 29 August 2010 with full list of shareholders
16 Sep 2010 CH01 Director's details changed for Elizabeth Mary Philpotts on 1 October 2009
16 Sep 2010 CH01 Director's details changed for Andrew Lee Philpotts on 1 October 2009
24 Jul 2010 AD01 Registered office address changed from 2nd Floor Raeburn House 2 Baron Rd South Woodham Ferrers Chelmsford Essex CM3 5XQ England on 24 July 2010
28 Oct 2009 AA Total exemption full accounts made up to 5 April 2009
16 Sep 2009 363a Return made up to 29/08/09; full list of members
05 Jan 2009 AA Total exemption full accounts made up to 5 April 2008
04 Sep 2008 363a Return made up to 29/08/08; full list of members
04 Sep 2008 190 Location of debenture register
04 Sep 2008 287 Registered office changed on 04/09/2008 from martin c cook, 2ND floor raeburn house, baron rd chelmsford essex CM3 5XQ
04 Sep 2008 353 Location of register of members
04 Sep 2008 288c Director and Secretary's Change of Particulars / elizabeth easton / 29/08/2008 / Surname was: easton, now: philpotts
14 May 2008 288c Director and Secretary's Change of Particulars / elizabeth easton / 06/05/2008 /
14 May 2008 288c Director's Change of Particulars / andrew philpotts / 06/05/2008 / HouseName/Number was: , now: collinwood, 110; Street was: 34 handleys chase, now: wash road; Post Code was: SS15 4JB, now: SS15 4BP; Country was: , now: united kingdom
14 May 2008 288c Director and Secretary's Change of Particulars / elizabeth easton / 06/05/2008 / HouseName/Number was: , now: collinwood, 110; Street was: 34 handleys chase, now: wash road; Post Code was: SS15 4JB, now: SS15 4BP; Country was: , now: united kingdom
12 Sep 2007 288a New director appointed