About

Registered Number: 03336449
Date of Incorporation: 19/03/1997 (27 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 14/07/2015 (8 years and 11 months ago)
Registered Address: 1 Tennyson Avenue, Cliffe Woods, Rochester, Kent, ME3 8JF

 

A & C Supply Services Ltd was registered on 19 March 1997 and has its registered office in Rochester in Kent, it's status in the Companies House registry is set to "Dissolved". This company has one director listed. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATES, Christopher George 19 March 1997 12 March 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 31 March 2015
DS01 - Striking off application by a company 19 March 2015
AA - Annual Accounts 28 November 2014
AA01 - Change of accounting reference date 27 November 2014
AR01 - Annual Return 19 March 2014
TM01 - Termination of appointment of director 19 March 2014
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 02 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AD01 - Change of registered office address 01 June 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 27 May 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 23 July 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 04 June 2007
287 - Change in situation or address of Registered Office 04 June 2007
353 - Register of members 04 June 2007
AA - Annual Accounts 21 December 2006
363a - Annual Return 31 March 2006
AA - Annual Accounts 29 November 2005
363s - Annual Return 12 May 2005
AA - Annual Accounts 23 September 2004
363s - Annual Return 16 April 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 18 April 2003
AA - Annual Accounts 11 December 2002
363s - Annual Return 10 May 2002
AA - Annual Accounts 22 January 2002
363s - Annual Return 26 March 2001
AA - Annual Accounts 02 March 2001
RESOLUTIONS - N/A 05 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2000
363s - Annual Return 05 June 2000
AA - Annual Accounts 20 December 1999
363s - Annual Return 23 April 1999
225 - Change of Accounting Reference Date 08 April 1999
AA - Annual Accounts 13 January 1999
RESOLUTIONS - N/A 31 December 1998
363s - Annual Return 03 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 1997
288b - Notice of resignation of directors or secretaries 24 March 1997
288b - Notice of resignation of directors or secretaries 24 March 1997
288a - Notice of appointment of directors or secretaries 24 March 1997
288a - Notice of appointment of directors or secretaries 24 March 1997
NEWINC - New incorporation documents 19 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.