Advanced company searchLink opens in new window

A & L SITE SERVICES LTD

Company number 05994237

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)
23 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Dec 2014 AA Accounts made up to 30 November 2014
09 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
15 Apr 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
03 Apr 2014 AA Accounts made up to 30 November 2013
19 Feb 2014 SOAS(A) Voluntary strike-off action has been suspended
11 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jul 2013 SOAS(A) Voluntary strike-off action has been suspended
16 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
08 May 2013 AA Accounts made up to 30 November 2012
28 Feb 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders
08 Jan 2013 SOAS(A) Voluntary strike-off action has been suspended
18 Dec 2012 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jun 2012 SOAS(A) Voluntary strike-off action has been suspended
22 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
14 May 2012 DS01 Application to strike the company off the register
03 May 2012 TM01 Termination of appointment of Paul Bell as a director on 1 May 2012
24 Apr 2012 AA Total exemption small company accounts made up to 30 November 2011
27 Mar 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
03 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
05 May 2011 AD01 Registered office address changed from Regus Potters Bar Vancouver Suite Maple House High Street Pottersbar Hertfordshire EN6 5BS on 5 May 2011
01 Mar 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders
10 Feb 2011 TM01 Termination of appointment of Frank Fallon as a director
24 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 1
13 May 2010 AA Total exemption small company accounts made up to 30 November 2009