Advanced company searchLink opens in new window

A & R SERVICES (M & E) LTD

Company number 06252830

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)
30 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
30 Apr 2015 4.72 Return of final meeting in a creditors' voluntary winding up
17 Jul 2014 4.68 Liquidators' statement of receipts and payments to 22 May 2014
28 Jun 2013 4.68 Liquidators' statement of receipts and payments to 22 May 2013
28 May 2012 2.24B Administrator's progress report to 11 May 2012
23 May 2012 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
16 Dec 2011 2.24B Administrator's progress report to 30 November 2011
12 Jul 2011 F2.18 Notice of deemed approval of proposals
11 Jul 2011 2.16B Statement of affairs with form 2.14B
11 Jul 2011 2.16B Statement of affairs with form 2.14B
28 Jun 2011 2.17B Statement of administrator's proposal
08 Jun 2011 AD01 Registered office address changed from Tallford House,, 38 Walliscote Road, Weston Super Mare North Somerset BS23 1LP on 8 June 2011
08 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
03 Jun 2011 2.12B Appointment of an administrator
08 Feb 2011 AA01 Previous accounting period extended from 31 May 2010 to 30 November 2010
29 Jul 2010 AR01 Annual return made up to 18 May 2010 with full list of shareholders
Statement of capital on 2010-07-29
  • GBP 2
17 Dec 2009 AA Accounts for a dormant company made up to 31 May 2009
11 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 2
09 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 1
04 Dec 2009 AP01 Appointment of Mr Philip Rodney Burland-Beech as a director
04 Dec 2009 TM01 Termination of appointment of Gary Bailey as a director
31 Oct 2009 DISS40 Compulsory strike-off action has been discontinued
29 Oct 2009 AR01 Annual return made up to 18 May 2009 with full list of shareholders
26 Oct 2009 CERTNM Company name changed a & w holdings LTD\certificate issued on 26/10/09
  • CONNOT ‐
26 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-20