About

Registered Number: 04620682
Date of Incorporation: 18/12/2002 (22 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 24/09/2020 (4 years and 7 months ago)
Registered Address: Rsm Restrucuturing Advisory Llp Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TY

 

Based in Chandlers Ford, A & E Group Ltd was established in 2002, it's status is listed as "Dissolved". The current directors of this business are listed as Hounsome, Leigh Victor, Buttle-neill, Lisa.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOUNSOME, Leigh Victor 20 December 2002 - 1
Secretary Name Appointed Resigned Total Appointments
BUTTLE-NEILL, Lisa 01 April 2017 14 February 2019 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 September 2020
RESOLUTIONS - N/A 24 June 2020
LIQ14 - N/A 24 June 2020
AD01 - Change of registered office address 22 March 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 19 March 2019
LIQ02 - N/A 19 March 2019
TM02 - Termination of appointment of secretary 18 February 2019
CS01 - N/A 17 January 2019
AD01 - Change of registered office address 20 December 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 24 April 2017
TM02 - Termination of appointment of secretary 07 April 2017
AP03 - Appointment of secretary 07 April 2017
MR01 - N/A 28 March 2017
AD01 - Change of registered office address 24 March 2017
CS01 - N/A 27 January 2017
AD01 - Change of registered office address 03 November 2016
AD01 - Change of registered office address 03 November 2016
AD01 - Change of registered office address 01 November 2016
AD01 - Change of registered office address 31 October 2016
RESOLUTIONS - N/A 20 October 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 16 January 2015
AD01 - Change of registered office address 16 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 21 January 2011
CERTNM - Change of name certificate 17 December 2010
AA - Annual Accounts 14 May 2010
AR01 - Annual Return 18 January 2010
CH04 - Change of particulars for corporate secretary 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 17 September 2008
363s - Annual Return 05 February 2008
AA - Annual Accounts 27 October 2007
363s - Annual Return 09 March 2007
AA - Annual Accounts 20 September 2006
363s - Annual Return 10 January 2006
AA - Annual Accounts 27 September 2005
363s - Annual Return 19 January 2005
AA - Annual Accounts 10 September 2004
363s - Annual Return 22 December 2003
287 - Change in situation or address of Registered Office 31 December 2002
288a - Notice of appointment of directors or secretaries 31 December 2002
288a - Notice of appointment of directors or secretaries 31 December 2002
288b - Notice of resignation of directors or secretaries 31 December 2002
288b - Notice of resignation of directors or secretaries 31 December 2002
NEWINC - New incorporation documents 18 December 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 March 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.