A1 AND A2 LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Final Gazette dissolved following liquidation

View Document

16/04/2516 April 2025 Final Gazette dissolved following liquidation

View Document

16/01/2516 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

24/08/2324 August 2023 Registered office address changed from Unit 14 Hov Hub Crown Avenue Tredegar Gwent NP22 4FL Wales to 10 st Helens Road Swansea SA1 4AW on 2023-08-24

View Document

24/08/2324 August 2023 Appointment of a voluntary liquidator

View Document

24/08/2324 August 2023 Statement of affairs

View Document

24/08/2324 August 2023 Resolutions

View Document

24/08/2324 August 2023 Resolutions

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

31/10/2231 October 2022 Registered office address changed from Unit 14 Hov Hub Crown Avenue Dukestown Tredegar Gwent NP22 4EE Wales to Unit 14 Hov Hub Crown Avenue Tredegar Gwent NP22 4FL on 2022-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/07/2126 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-09 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

06/04/206 April 2020 APPOINTMENT TERMINATED, DIRECTOR GARYN PREEN

View Document

02/04/202 April 2020 31/10/19 UNAUDITED ABRIDGED

View Document

21/01/2021 January 2020 PREVEXT FROM 31/05/2019 TO 31/10/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

26/03/1926 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VERNON JOHN PREEN

View Document

25/03/1925 March 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/03/2019

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED MR VERNON JOHN PREEN

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM UNIT 7A TAFARNAUBACH INDUSTRIAL ESTATE TAFARNAUBACH TREDEGAR NP22 3AA UNITED KINGDOM

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM DAVIES

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MR GARYN PREEN

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, DIRECTOR VERNON PREEN

View Document

10/05/1810 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company