Advanced company searchLink opens in new window

A AND S SUPPLIES LTD

Company number 07207748

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)
23 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Sep 2017 TM01 Termination of appointment of Elaine Margret Zindani as a director on 1 July 2017
10 Sep 2017 PSC07 Cessation of Elaine Margret Zindani as a person with significant control on 1 June 2017
09 Sep 2017 SOAS(A) Voluntary strike-off action has been suspended
08 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jul 2017 DS01 Application to strike the company off the register
08 Jun 2017 AA Micro company accounts made up to 31 March 2016
07 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates
11 Jul 2016 TM02 Termination of appointment of Steven Zindani as a secretary on 18 June 2013
13 Apr 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
05 Feb 2016 AA Total exemption small company accounts made up to 31 March 2015
19 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
18 Aug 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
18 Aug 2015 AD01 Registered office address changed from 133a Reddings Lane Tyseley Birmingham B11 3HD England to 69 Sharmans Cross Road Solihull West Midlands B91 1RQ on 18 August 2015
28 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
10 Oct 2014 AP01 Appointment of Mrs Elaine Margret Zindani as a director on 9 October 2014
10 Oct 2014 TM01 Termination of appointment of Stephen Brown as a director on 9 October 2014
24 Sep 2014 TM01 Termination of appointment of Elaine Margret Zindani as a director on 7 August 2014
24 Sep 2014 TM01 Termination of appointment of Elaine Margret Zindani as a director on 7 August 2014
15 Aug 2014 AP01 Appointment of Mr Stephen Brown as a director on 1 July 2014
07 Jul 2014 AP01 Appointment of Mrs Elaine Margret Zindani as a director
07 Jul 2014 TM01 Termination of appointment of Stephen Brown as a director
26 Jun 2014 AP01 Appointment of Mr Stephen Brown as a director
07 May 2014 AD01 Registered office address changed from 133-141 Reddings Lane Birmingham B11 3HD on 7 May 2014