- Company Overview for A&D COMMERCIAL SERVICES LIMITED (06772813)
- Filing history for A&D COMMERCIAL SERVICES LIMITED (06772813)
- People for A&D COMMERCIAL SERVICES LIMITED (06772813)
- More for A&D COMMERCIAL SERVICES LIMITED (06772813)
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) |
---|---|---|---|
29 Jan 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Oct 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Oct 2012 | DS01 | Application to strike the company off the register | |
18 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
19 Dec 2011 | AR01 |
Annual return made up to 15 December 2011 with full list of shareholders
Statement of capital on 2011-12-19
|
|
19 Dec 2011 | CH01 | Director's details changed for Mr David John Livsey on 16 December 2011 | |
19 Dec 2011 | CH01 | Director's details changed for Mrs Agnes Nelson Livsey on 16 December 2011 | |
19 Dec 2011 | CH03 | Secretary's details changed for Mrs Agnes Nelson Livsey on 16 December 2011 | |
21 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
12 Jan 2011 | AR01 | Annual return made up to 15 December 2010 with full list of shareholders | |
13 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
09 Aug 2010 | AD01 | Registered office address changed from Swift House 6 Cumberland Close Darwen Lancashire BB3 2TR on 9 August 2010 | |
08 Jan 2010 | AR01 | Annual return made up to 15 December 2009 with full list of shareholders | |
08 Jan 2010 | CH01 | Director's details changed for Mrs Agnes Nelson Livsey on 8 January 2010 | |
08 Jan 2010 | CH01 | Director's details changed for Mr David John Livsey on 8 January 2010 | |
15 Dec 2008 | NEWINC | Incorporation |