Advanced company searchLink opens in new window

A&S SOLID SURFACES LIMITED

Company number 06902546

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)
07 May 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2011 TM01 Termination of appointment of Dale Emson as a director
08 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2011 AR01 Annual return made up to 12 May 2011 with full list of shareholders
Statement of capital on 2011-06-07
  • GBP 2
17 May 2011 GAZ1 First Gazette notice for compulsory strike-off
07 Jun 2010 AP01 Appointment of Dale Frank Emson as a director
07 Jun 2010 TM01 Termination of appointment of a director
02 Jun 2010 TM01 Termination of appointment of Christopher Wright as a director
26 May 2010 AR01 Annual return made up to 12 May 2010 with full list of shareholders
26 May 2010 CH01 Director's details changed for Christopher Wright on 12 May 2010
05 Aug 2009 288a Director appointed christopher wright
05 Aug 2009 288b Appointment Terminated Director shelley woodger
28 May 2009 288a Director appointed shelley woodger
26 May 2009 287 Registered office changed on 26/05/2009 from 142 new london road chelmsford essex CM2 0AW
16 May 2009 288b Appointment Terminated Secretary hcs secretarial LIMITED
16 May 2009 288b Appointment Terminated Director Aderyn Hurworth
12 May 2009 NEWINC Incorporation