Advanced company searchLink opens in new window

AUTOMOBILE ASSOCIATION COMMERCIAL SERVICES LIMITED

Company number 02328169

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)
24 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
03 Nov 2016 AA Accounts for a dormant company made up to 31 January 2016
01 Nov 2016 DS01 Application to strike the company off the register
22 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 4,999,999
16 May 2016 CH01 Director's details changed for Gillian Pritchard on 30 April 2016
13 May 2016 TM01 Termination of appointment of Robert James Scott as a director on 30 April 2016
12 May 2016 AP01 Appointment of Gillian Pritchard as a director on 30 April 2016
  • ANNOTATION Part Rectified Directors service address was removed from the public register on 14/07/2016 as it was invalid or ineffective.
01 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 4,999,999
25 Jan 2016 CH03 Secretary's details changed for Mrs Catherine Zawada on 21 January 2016
02 Sep 2015 AA Accounts for a dormant company made up to 31 January 2015
26 Aug 2015 AP03 Appointment of Mrs Catherine Zawada as a secretary on 5 August 2015
26 Aug 2015 TM02 Termination of appointment of Taguma Ngondonga as a secretary on 5 August 2015
01 Apr 2015 CH01 Director's details changed for Mr Robert James Scott on 20 March 2015
05 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 4,999,999
22 Dec 2014 TM01 Termination of appointment of Andrew Kenneth Boland as a director on 19 December 2014
16 Dec 2014 AP01 Appointment of Mr Mark Falcon Millar as a director on 16 December 2014
30 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
22 Aug 2014 CH01 Director's details changed for Robert James Scott on 8 August 2014
06 Mar 2014 CH01 Director's details changed for Robert James Scott on 2 February 2014
10 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 4,999,999
13 Nov 2013 TM01 Termination of appointment of Andrew Strong as a director
12 Nov 2013 AP01 Appointment of Robert James Scott as a director
09 Aug 2013 AA Accounts for a dormant company made up to 31 January 2013
20 May 2013 AP01 Appointment of Andrew Kenneth Boland as a director