About

Registered Number: 05137273
Date of Incorporation: 25/05/2004 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 05/05/2015 (9 years and 11 months ago)
Registered Address: PICKERING CHARTERED ACCOUNTANTS, 10 Oxford Street, Malmesbury, Wiltshire, SN16 9AZ

 

A & S Suter Ltd was setup in 2004, it's status is listed as "Dissolved". We don't know the number of employees at A & S Suter Ltd. This business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUTER, Ann Valerie 26 June 2004 - 1
SUTER, Stuart Nigel 26 June 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 May 2015
SOAS(A) - Striking-off action suspended (Section 652A) 05 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 23 December 2014
DS01 - Striking off application by a company 11 December 2014
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 28 May 2011
CH01 - Change of particulars for director 27 May 2011
CH01 - Change of particulars for director 27 May 2011
AD01 - Change of registered office address 16 March 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 18 June 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 11 June 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 30 July 2008
AA - Annual Accounts 20 March 2008
363a - Annual Return 19 July 2007
AA - Annual Accounts 24 April 2007
363a - Annual Return 01 June 2006
AA - Annual Accounts 23 August 2005
363s - Annual Return 27 June 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
225 - Change of Accounting Reference Date 14 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2005
287 - Change in situation or address of Registered Office 03 March 2005
288b - Notice of resignation of directors or secretaries 26 May 2004
NEWINC - New incorporation documents 25 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.