Advanced company searchLink opens in new window

A & I COMMERCIAL SERVICES LIMITED

Company number 04095708

Filter by category

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-11-27
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
  • GBP 2
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