GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 17th, September 2019
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, July 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, June 2019
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 25th April 2019
filed on: 2nd, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 11th July 2018
filed on: 2nd, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th April 2018
filed on: 15th, January 2019
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 4th September 2018
filed on: 4th, September 2018
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
CS01 |
Confirmation statement with updates Wednesday 25th April 2018
filed on: 25th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th April 2017
filed on: 5th, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 2nd October 2017
filed on: 3rd, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2016
filed on: 31st, January 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 2nd October 2016
filed on: 10th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
CERTNM |
Company name changed A1 precision engineering & toolmaking LTDcertificate issued on 18/11/15
filed on: 18th, November 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
TM01 |
Director appointment termination date: Saturday 31st October 2015
filed on: 17th, November 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Saturday 31st October 2015
filed on: 17th, November 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 31st October 2015.
filed on: 17th, November 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 69 Scholes View Ecclesfield Sheffield S35 9YQ to Unit 8a Braithwell Way Hellaby Rotherham South Yorkshire S66 8QY on Tuesday 17th November 2015
filed on: 17th, November 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Saturday 31st October 2015
filed on: 17th, November 2015
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 17th, October 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 2nd October 2015 with full list of members
filed on: 16th, October 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 16th October 2015
|
capital |
|
AA01 |
Previous accounting period shortened from Saturday 31st October 2015 to Thursday 30th April 2015
filed on: 6th, October 2015
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 64 Broad Oaks Sheffield S9 3HJ to 69 Scholes View Ecclesfield Sheffield S35 9YQ on Monday 22nd June 2015
filed on: 22nd, June 2015
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 27th, January 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 2nd October 2014 with full list of members
filed on: 9th, October 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 9th October 2014
|
capital |
|
AP01 |
New director appointment on Tuesday 17th June 2014.
filed on: 17th, June 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 1st May 2014
filed on: 1st, May 2014
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Thursday 1st May 2014
filed on: 1st, May 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 1st May 2014
filed on: 1st, May 2014
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 17th, January 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 2nd October 2013 with full list of members
filed on: 7th, October 2013
|
annual return |
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 7th October 2013
|
capital |
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 15th, March 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 2nd October 2012 with full list of members
filed on: 5th, October 2012
|
annual return |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 6th, March 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 2nd October 2011 with full list of members
filed on: 28th, October 2011
|
annual return |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st October 2010
filed on: 1st, March 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 2nd October 2010 with full list of members
filed on: 20th, October 2010
|
annual return |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2009
filed on: 12th, May 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 2nd October 2009 with full list of members
filed on: 8th, October 2009
|
annual return |
Free Download
(6 pages)
|
CH01 |
On Friday 2nd October 2009 director's details were changed
filed on: 8th, October 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 2nd October 2009 director's details were changed
filed on: 8th, October 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 2nd October 2009 director's details were changed
filed on: 8th, October 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 2nd October 2009 director's details were changed
filed on: 8th, October 2009
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2008
filed on: 17th, February 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return made up to Thursday 9th October 2008
filed on: 9th, October 2008
|
annual return |
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 2nd, October 2007
|
incorporation |
Free Download
(19 pages)
|