About

Registered Number: 04728906
Date of Incorporation: 09/04/2003 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 22/01/2019 (6 years and 3 months ago)
Registered Address: 84-86 Glass House Hill, Codnor, Ripley, Derbyshire, DE5 9QT

 

A & E Support Services Ltd was registered on 09 April 2003 and has its registered office in Ripley in Derbyshire, it has a status of "Dissolved". We don't know the number of employees at this organisation. The business has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEELE, Anne Margaret 09 April 2003 - 1
STEELE, Frederick John 09 April 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 06 November 2018
DS01 - Striking off application by a company 26 October 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 09 April 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 13 April 2014
AD04 - Change of location of company records to the registered office 13 April 2014
SH01 - Return of Allotment of shares 26 November 2013
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 12 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 April 2010
CH01 - Change of particulars for director 09 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH03 - Change of particulars for secretary 09 April 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 26 August 2008
363a - Annual Return 10 April 2008
AA - Annual Accounts 30 August 2007
363a - Annual Return 12 April 2007
AA - Annual Accounts 19 October 2006
CERTNM - Change of name certificate 17 August 2006
288c - Notice of change of directors or secretaries or in their particulars 26 July 2006
363a - Annual Return 10 April 2006
AA - Annual Accounts 18 October 2005
363s - Annual Return 11 April 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 26 May 2004
225 - Change of Accounting Reference Date 27 January 2004
RESOLUTIONS - N/A 20 May 2003
RESOLUTIONS - N/A 20 May 2003
RESOLUTIONS - N/A 20 May 2003
353 - Register of members 20 May 2003
325 - Location of register of directors' interests in shares etc 20 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 2003
288b - Notice of resignation of directors or secretaries 24 April 2003
288b - Notice of resignation of directors or secretaries 24 April 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
287 - Change in situation or address of Registered Office 24 April 2003
NEWINC - New incorporation documents 09 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.