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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 March 2017 | Outstanding |
N/A |