Advanced company searchLink opens in new window

A & S PRINT SERVICES LIMITED

Company number 05745694

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)
25 Nov 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jul 2014 DS01 Application to strike the company off the register
22 May 2014 AD01 Registered office address changed from C/O D8Tamax Services Suite 105 Waterhouse Business Centre 2 Cromar Way Chelmsford Essex CM1 2QE on 22 May 2014
23 Mar 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-23
  • GBP 1
23 Mar 2014 AP01 Appointment of Mrs Susan Patricia Dinsdale as a director
23 Mar 2014 TM01 Termination of appointment of Alan Dinsdale as a director
05 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
22 May 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
21 Feb 2013 AA Total exemption small company accounts made up to 31 March 2012
31 May 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
17 Nov 2011 AD01 Registered office address changed from C/O D8Tamax Accounting & Bookkeeping Services 15 Ozonia Way Wickford Essex SS12 0PQ England on 17 November 2011
07 May 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders
06 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
16 Mar 2010 AR01 Annual return made up to 16 March 2010 with full list of shareholders
16 Mar 2010 CH01 Director's details changed for Alan Francis Dinsdale on 31 December 2009
16 Mar 2010 TM02 Termination of appointment of Davis Accountants Limited as a secretary
19 Feb 2010 AD01 Registered office address changed from 26 Crays View Billericay Essex CM12 9QX on 19 February 2010
26 Jan 2010 AD01 Registered office address changed from River Court 5 Brackley Close Bournemouth International Airport Christchurch Dorset BH23 6SE on 26 January 2010
11 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
06 Aug 2009 287 Registered office changed on 06/08/2009 from 7 the square wimborne dorset BH21 1JA
15 Jun 2009 AA Total exemption small company accounts made up to 31 March 2008
24 Mar 2009 363a Return made up to 16/03/09; full list of members
02 May 2008 363a Return made up to 16/03/08; full list of members