Advanced company searchLink opens in new window

A S MECHANICAL SERVICES LIMITED

Company number 06598625

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 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jul 2015 DS01 Application to strike the company off the register
20 May 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
04 Aug 2014 AA Total exemption small company accounts made up to 31 May 2014
20 May 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
19 Jul 2013 AA Total exemption small company accounts made up to 31 May 2013
24 May 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders
06 Jul 2012 AA Total exemption small company accounts made up to 31 May 2012
21 May 2012 AR01 Annual return made up to 20 May 2012 with full list of shareholders
01 Sep 2011 AA Total exemption small company accounts made up to 31 May 2011
20 May 2011 AR01 Annual return made up to 20 May 2011 with full list of shareholders
20 May 2011 AD01 Registered office address changed from 14 Belvedere North Shields NE29 9BX Uk on 20 May 2011
10 Sep 2010 AA Total exemption small company accounts made up to 31 May 2010
15 Jun 2010 SH01 Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
15 Jun 2010 AR01 Annual return made up to 20 May 2010 with full list of shareholders
14 Jun 2010 CH01 Director's details changed for Alan Sunderland on 1 October 2009
20 Dec 2009 AA Total exemption small company accounts made up to 31 May 2009
08 Jul 2009 363a Return made up to 20/05/09; full list of members
10 Jun 2008 88(2) Ad 23/05/08\gbp si 99@1=99\gbp ic 1/100\
06 Jun 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Jun 2008 288a Secretary appointed lynn sunderland
04 Jun 2008 288a Director appointed alan sunderland
21 May 2008 288b Appointment terminated director rwl directors LIMITED
21 May 2008 288b Appointment terminated secretary rwl registrars LIMITED