Advanced company searchLink opens in new window

A & S SPECIALIST SERVICES LIMITED

Company number 07243745

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)
30 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
31 Mar 2017 4.72 Return of final meeting in a creditors' voluntary winding up
15 Jun 2016 AD01 Registered office address changed from C/O Berry & Cooper Limited First Floor Lloyds House 18 Lloyd Street Manchester M2 5WA to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 15 June 2016
20 May 2016 4.68 Liquidators' statement of receipts and payments to 11 March 2016
19 Apr 2016 600 Appointment of a voluntary liquidator
19 Apr 2016 LIQ MISC OC Court order insolvency:co to remove/replace liquidators
19 Apr 2016 4.40 Notice of ceasing to act as a voluntary liquidator
28 Aug 2015 4.68 Liquidators' statement of receipts and payments to 25 June 2015
14 Jul 2015 600 Appointment of a voluntary liquidator
14 Jul 2015 4.40 Notice of ceasing to act as a voluntary liquidator
10 Jul 2015 4.68 Liquidators' statement of receipts and payments to 22 May 2015
01 Jul 2014 AD01 Registered office address changed from Lloyds House 18-22 Lloyd Street Manchester M2 5BE on 1 July 2014
25 Jun 2014 4.68 Liquidators' statement of receipts and payments to 23 May 2014
25 Jun 2014 4.68 Liquidators' statement of receipts and payments to 15 May 2014
10 Jun 2014 600 Appointment of a voluntary liquidator
10 Jun 2014 4.40 Notice of ceasing to act as a voluntary liquidator
08 Oct 2013 AD01 Registered office address changed from P1 Block Unit 7 Heywood Distribution Park Pilsworth Road Heywood Lancashire OL10 2TT on 8 October 2013
05 Jun 2013 AD01 Registered office address changed from P1 Block, Unit 7 Heywood Distribution Park Pilsworth Road Heywood Lancashire OL10 2TT United Kingdom on 5 June 2013
05 Jun 2013 600 Appointment of a voluntary liquidator
05 Jun 2013 4.20 Statement of affairs with form 4.19
05 Jun 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
11 Jun 2012 AA Total exemption small company accounts made up to 31 May 2011
28 May 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders
Statement of capital on 2012-05-28
  • GBP 100
01 Jun 2011 AR01 Annual return made up to 5 May 2011 with full list of shareholders
21 Jun 2010 SH01 Statement of capital following an allotment of shares on 6 May 2010
  • GBP 100