Advanced company searchLink opens in new window

A1 POWERSERVICE LTD

Company number 03982908

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)
09 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
16 Apr 2019 DS01 Application to strike the company off the register
12 May 2018 AA Micro company accounts made up to 30 April 2018
28 Apr 2018 CS01 Confirmation statement made on 28 April 2018 with no updates
12 May 2017 AA Total exemption full accounts made up to 30 April 2017
08 May 2017 CS01 Confirmation statement made on 28 April 2017 with updates
15 Jul 2016 AA Total exemption small company accounts made up to 30 April 2016
28 Apr 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
24 Aug 2015 AA Total exemption small company accounts made up to 30 April 2015
05 May 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
28 Aug 2014 AA Total exemption small company accounts made up to 30 April 2014
16 May 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
16 May 2014 AD01 Registered office address changed from 82 High Street Tenterden Kent TN30 6JG England on 16 May 2014
11 Jul 2013 AA Total exemption small company accounts made up to 30 April 2013
30 Apr 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders
18 Jul 2012 AA Total exemption small company accounts made up to 30 April 2012
02 May 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders
20 Jan 2012 CH01 Director's details changed for Mr David Robert Miller on 1 December 2011
19 Dec 2011 AA Total exemption small company accounts made up to 30 April 2011
05 May 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders
05 May 2011 CH01 Director's details changed for Mr David Robert Miller on 3 May 2011
05 May 2011 CH01 Director's details changed for Susan Margaret Graham on 3 May 2011
05 May 2011 CH03 Secretary's details changed for David Robert Miller on 3 May 2011
22 Mar 2011 TM01 Termination of appointment of Peter Gooch as a director