About

Registered Number: 04447909
Date of Incorporation: 27/05/2002 (22 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (6 years and 2 months ago)
Registered Address: Fanum House, Basing View, Basingstoke, Hampshire, RG21 4EA

 

Founded in 2002, Aa Road Services Ltd has its registered office in Basingstoke in Hampshire, it's status is listed as "Dissolved". We don't know the number of employees at the company. Aa Road Services Ltd has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FREE, Catherine 05 August 2015 - 1
NGONDONGA, Taguma 22 April 2014 05 August 2015 1
STRINGER, Andrew Paul 17 August 2012 31 July 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 October 2018
AA - Annual Accounts 11 October 2018
DS01 - Striking off application by a company 09 October 2018
CH03 - Change of particulars for secretary 04 October 2018
CS01 - N/A 28 June 2018
TM01 - Termination of appointment of director 02 May 2018
AP01 - Appointment of director 02 May 2018
AA - Annual Accounts 27 October 2017
AP01 - Appointment of director 10 July 2017
CS01 - N/A 20 June 2017
AA - Annual Accounts 03 November 2016
AR01 - Annual Return 22 June 2016
CH01 - Change of particulars for director 16 May 2016
TM01 - Termination of appointment of director 13 May 2016
AP01 - Appointment of director 12 May 2016
AR01 - Annual Return 01 March 2016
CH03 - Change of particulars for secretary 25 January 2016
AA - Annual Accounts 01 September 2015
TM02 - Termination of appointment of secretary 26 August 2015
AP03 - Appointment of secretary 26 August 2015
CH01 - Change of particulars for director 01 April 2015
AR01 - Annual Return 05 February 2015
TM01 - Termination of appointment of director 22 December 2014
AP01 - Appointment of director 16 December 2014
AA - Annual Accounts 30 October 2014
CH01 - Change of particulars for director 22 August 2014
TM02 - Termination of appointment of secretary 30 April 2014
AP03 - Appointment of secretary 30 April 2014
CH01 - Change of particulars for director 06 March 2014
AR01 - Annual Return 10 February 2014
TM01 - Termination of appointment of director 21 January 2014
AP01 - Appointment of director 21 January 2014
CH01 - Change of particulars for director 19 December 2013
AA - Annual Accounts 25 October 2013
TM01 - Termination of appointment of director 09 October 2013
TM01 - Termination of appointment of director 09 October 2013
TM02 - Termination of appointment of secretary 01 August 2013
AP03 - Appointment of secretary 01 August 2013
RESOLUTIONS - N/A 18 June 2013
MEM/ARTS - N/A 18 June 2013
AP01 - Appointment of director 20 May 2013
AR01 - Annual Return 25 February 2013
CH01 - Change of particulars for director 15 November 2012
AA - Annual Accounts 15 October 2012
CH03 - Change of particulars for secretary 31 August 2012
AP03 - Appointment of secretary 22 August 2012
TM02 - Termination of appointment of secretary 21 August 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 03 September 2010
CH01 - Change of particulars for director 16 April 2010
CH03 - Change of particulars for secretary 15 April 2010
AR01 - Annual Return 09 February 2010
AA - Annual Accounts 20 November 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 29 February 2008
AUD - Auditor's letter of resignation 08 January 2008
288a - Notice of appointment of directors or secretaries 21 December 2007
288b - Notice of resignation of directors or secretaries 21 December 2007
225 - Change of Accounting Reference Date 21 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 2007
AA - Annual Accounts 26 October 2007
288a - Notice of appointment of directors or secretaries 26 October 2007
288a - Notice of appointment of directors or secretaries 24 October 2007
288a - Notice of appointment of directors or secretaries 24 October 2007
288b - Notice of resignation of directors or secretaries 23 October 2007
288b - Notice of resignation of directors or secretaries 23 October 2007
363s - Annual Return 09 March 2007
AA - Annual Accounts 27 October 2006
363s - Annual Return 03 March 2006
288c - Notice of change of directors or secretaries or in their particulars 02 March 2006
287 - Change in situation or address of Registered Office 11 October 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
288b - Notice of resignation of directors or secretaries 20 June 2005
AA - Annual Accounts 06 June 2005
363a - Annual Return 24 February 2005
288a - Notice of appointment of directors or secretaries 23 February 2005
288b - Notice of resignation of directors or secretaries 23 February 2005
288c - Notice of change of directors or secretaries or in their particulars 10 January 2005
288a - Notice of appointment of directors or secretaries 30 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 2004
288a - Notice of appointment of directors or secretaries 03 November 2004
288b - Notice of resignation of directors or secretaries 31 October 2004
288b - Notice of resignation of directors or secretaries 31 October 2004
287 - Change in situation or address of Registered Office 19 October 2004
288a - Notice of appointment of directors or secretaries 19 October 2004
288b - Notice of resignation of directors or secretaries 19 October 2004
395 - Particulars of a mortgage or charge 15 October 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 October 2004
AA - Annual Accounts 08 July 2004
288b - Notice of resignation of directors or secretaries 26 April 2004
363a - Annual Return 26 February 2004
288c - Notice of change of directors or secretaries or in their particulars 16 February 2004
AA - Annual Accounts 14 November 2003
363s - Annual Return 03 June 2003
AUD - Auditor's letter of resignation 13 May 2003
RESOLUTIONS - N/A 19 June 2002
RESOLUTIONS - N/A 19 June 2002
RESOLUTIONS - N/A 19 June 2002
287 - Change in situation or address of Registered Office 19 June 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
225 - Change of Accounting Reference Date 19 June 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
NEWINC - New incorporation documents 27 May 2002

Mortgages & Charges

Description Date Status Charge by
Security accession deed 30 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.