About

Registered Number: 04058991
Date of Incorporation: 24/08/2000 (23 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 14/11/2017 (6 years and 5 months ago)
Registered Address: Omega Court, 368 Cemetery Road, Sheffield, S11 8FT

 

Based in Sheffield, A1 Plant & Commercial Spares Ltd was registered on 24 August 2000, it's status at Companies House is "Dissolved". The companies directors are listed as Moorby, Angela Mary, Moorby, Brian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORBY, Brian 24 August 2000 - 1
Secretary Name Appointed Resigned Total Appointments
MOORBY, Angela Mary 24 August 2000 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 29 August 2017
DS01 - Striking off application by a company 18 August 2017
AA - Annual Accounts 01 December 2016
CS01 - N/A 14 October 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 28 October 2013
CH03 - Change of particulars for secretary 28 October 2013
CH03 - Change of particulars for secretary 28 October 2013
AR01 - Annual Return 15 May 2013
AD01 - Change of registered office address 15 May 2013
AA - Annual Accounts 26 February 2013
AA01 - Change of accounting reference date 26 February 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 25 August 2011
CH01 - Change of particulars for director 25 August 2011
CH03 - Change of particulars for secretary 25 August 2011
AA - Annual Accounts 09 March 2011
AR01 - Annual Return 14 September 2010
AA - Annual Accounts 22 February 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 16 March 2009
363s - Annual Return 27 October 2008
AA - Annual Accounts 24 September 2007
363s - Annual Return 18 September 2007
AA - Annual Accounts 04 January 2007
363s - Annual Return 14 September 2006
AA - Annual Accounts 22 December 2005
363s - Annual Return 05 September 2005
AA - Annual Accounts 04 October 2004
363s - Annual Return 07 September 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 08 September 2003
AA - Annual Accounts 25 September 2002
363s - Annual Return 04 September 2002
AA - Annual Accounts 20 February 2002
363s - Annual Return 28 August 2001
225 - Change of Accounting Reference Date 13 November 2000
288a - Notice of appointment of directors or secretaries 12 September 2000
288a - Notice of appointment of directors or secretaries 12 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2000
288b - Notice of resignation of directors or secretaries 04 September 2000
288b - Notice of resignation of directors or secretaries 04 September 2000
NEWINC - New incorporation documents 24 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.