- Company Overview for A & I COMMERCIAL SERVICES LIMITED (04095708)
- Filing history for A & I COMMERCIAL SERVICES LIMITED (04095708)
- People for A & I COMMERCIAL SERVICES LIMITED (04095708)
- Insolvency for A & I COMMERCIAL SERVICES LIMITED (04095708)
- More for A & I COMMERCIAL SERVICES LIMITED (04095708)
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) |
---|---|---|---|
27 Feb 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Nov 2013 | 4.68 | Liquidators' statement of receipts and payments to 19 November 2013 | |
27 Nov 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
07 Dec 2012 | AD01 | Registered office address changed from . Stanford Road Skelmersdale Lancashire WN8 8ED United Kingdom on 7 December 2012 | |
30 Nov 2012 | 4.20 | Statement of affairs with form 4.19 | |
30 Nov 2012 | 600 | Appointment of a voluntary liquidator | |
30 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
08 Dec 2011 | AR01 |
Annual return made up to 24 October 2011 with full list of shareholders
Statement of capital on 2011-12-08
|
|
08 Dec 2011 | AD03 | Register(s) moved to registered inspection location | |
08 Dec 2011 | AD02 | Register inspection address has been changed from Smt Yard Unit 2 Potter Place Skelmersdale Lancashire WN8 9PW England | |
08 Dec 2011 | AD01 | Registered office address changed from Smt Yard Unit 2 Potter Place West Pimbo Skelmersdale Lancashire WN8 9PW on 8 December 2011 | |
25 Mar 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
22 Nov 2010 | AR01 | Annual return made up to 24 October 2010 with full list of shareholders | |
07 Jun 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
24 Nov 2009 | AR01 | Annual return made up to 24 October 2009 with full list of shareholders | |
19 Nov 2009 | CH01 | Director's details changed for George Ian Barnes on 24 October 2009 | |
19 Nov 2009 | CH01 | Director's details changed for Harry Andrew Ellison on 24 October 2009 | |
19 Nov 2009 | AD02 | Register inspection address has been changed | |
12 Feb 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
18 Nov 2008 | 363a | Return made up to 24/10/08; full list of members | |
18 Nov 2008 | 288c | Director and Secretary's Change of Particulars / george barnes / 01/04/2008 / HouseName/Number was: , now: 6; Street was: 110 bishops road, now: atlanta gardens; Area was: great lever, now: chapelford; Post Town was: bolton, now: warrington; Region was: lancashire, now: ; Post Code was: BL3 2JE, now: WA5 8DH; Country was: , now: united kingdom | |
22 Apr 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
02 Dec 2007 | 363s | Return made up to 24/10/07; no change of members | |
24 May 2007 | 287 | Registered office changed on 24/05/07 from: manchester road garage manchester road blackrod bolton lancashire BL5 6RU |