Advanced company searchLink opens in new window

A & E ENGINEERING SERVICES LIMITED

Company number 06826513

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)
14 Jun 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Jul 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
03 May 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
Statement of capital on 2013-05-03
  • GBP 1
01 Dec 2012 AA Total exemption small company accounts made up to 28 February 2012
10 Apr 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
10 Apr 2012 AD02 Register inspection address has been changed from 60 Southfield Road Holton-Le-Clay Grimsby South Humberside DN36 5YG England
30 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
17 Apr 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
01 Jun 2010 AD01 Registered office address changed from , C/O Grimsby Road Business Centre, 145 Grimsby Road, Cleethorpes, South Humberside, DN35 7DG, England on 1 June 2010
01 Apr 2010 AR01 Annual return made up to 23 February 2010 with full list of shareholders
01 Apr 2010 CH04 Secretary's details changed for M.L.Anderson Limited on 23 February 2010
01 Apr 2010 AD02 Register inspection address has been changed
12 Mar 2010 AA Accounts for a dormant company made up to 28 February 2010
12 Mar 2010 TM02 Termination of appointment of M.L.Anderson Limited as a secretary
12 Mar 2010 CH01 Director's details changed for Mr Khaylum Ball on 28 February 2010
12 Mar 2010 AD01 Registered office address changed from , 24 Lord Street, Grimsby, N E Lincolnshire, DN31 2LU, United Kingdom on 12 March 2010
13 Mar 2009 288a Director appointed mr khaylum ball
13 Mar 2009 288b Appointment terminated director rachel harrington
23 Feb 2009 NEWINC Incorporation