Advanced company searchLink opens in new window

AA ROAD SERVICES LIMITED

Company number 04447909

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)
15 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2018 AA Full accounts made up to 31 January 2018
09 Oct 2018 DS01 Application to strike the company off the register
04 Oct 2018 CH03 Secretary's details changed for Mrs Catherine Hammond on 6 May 2018
28 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
02 May 2018 TM01 Termination of appointment of Mark Falcon Millar as a director on 17 April 2018
02 May 2018 AP01 Appointment of Mr Mark William Strickland as a director on 17 April 2018
27 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
10 Jul 2017 AP01 Appointment of Miss Marianne Neville as a director on 3 July 2017
20 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
03 Nov 2016 AA Accounts for a dormant company made up to 31 January 2016
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 1,000,002
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 AP01 on 07/07/16 as it was invalid/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 1,000,002
25 Jan 2016 CH03 Secretary's details changed for Mrs Catherine Zawada on 21 January 2016
01 Sep 2015 AA Accounts for a dormant company made up to 31 January 2015
26 Aug 2015 TM02 Termination of appointment of Taguma Ngondonga as a secretary on 5 August 2015
26 Aug 2015 AP03 Appointment of Mrs Catherine Zawada 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 1,000,002
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