A1 EXTRACTION LIMITED
Company Documents
Date | Description |
---|---|
08/03/238 March 2023 | Final Gazette dissolved following liquidation |
08/03/238 March 2023 | Final Gazette dissolved following liquidation |
08/12/228 December 2022 | Return of final meeting in a members' voluntary winding up |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-12-31 |
26/02/2226 February 2022 | Previous accounting period shortened from 2022-05-31 to 2021-12-31 |
03/02/223 February 2022 | Confirmation statement made on 2022-02-01 with updates |
02/01/222 January 2022 | Termination of appointment of Simon Andrew Windsor as a director on 2021-12-24 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
06/12/216 December 2021 | Total exemption full accounts made up to 2021-05-31 |
18/06/2118 June 2021 | Appointment of Mr Simon Andrew Windsor as a director on 2021-06-18 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
23/12/2023 December 2020 | 31/05/20 TOTAL EXEMPTION FULL |
12/08/2012 August 2020 | RETURN OF PURCHASE OF OWN SHARES |
12/08/2012 August 2020 | 02/06/20 STATEMENT OF CAPITAL GBP 1 |
05/08/205 August 2020 | CESSATION OF POLLY VIRGINIA MARY COLEMAN AS A PSC |
23/07/2023 July 2020 | RETURN OF PURCHASE OF OWN SHARES |
03/06/203 June 2020 | APPOINTMENT TERMINATED, DIRECTOR POLLY COLEMAN |
03/06/203 June 2020 | APPOINTMENT TERMINATED, SECRETARY POLLY COLEMAN |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
29/01/1929 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
27/02/1827 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
02/03/162 March 2016 | Annual return made up to 9 February 2016 with full list of shareholders |
27/01/1627 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/02/1526 February 2015 | Annual return made up to 9 February 2015 with full list of shareholders |
29/01/1529 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
10/03/1410 March 2014 | Annual return made up to 9 February 2014 with full list of shareholders |
29/01/1429 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
25/02/1325 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
11/02/1311 February 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
21/02/1221 February 2012 | Annual return made up to 9 February 2012 with full list of shareholders |
15/02/1215 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
09/02/119 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / POLLY VIRGINIA MARY COLEMAN / 09/02/2011 |
09/02/119 February 2011 | Annual return made up to 9 February 2011 with full list of shareholders |
07/02/117 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
17/02/1017 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RAY COLEMAN / 10/02/2010 |
10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / POLLY VIRGINIA MARY COLEMAN / 10/02/2010 |
10/02/1010 February 2010 | Annual return made up to 9 February 2010 with full list of shareholders |
02/03/092 March 2009 | RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS |
17/02/0917 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
08/04/088 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
28/02/0828 February 2008 | RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS |
22/09/0722 September 2007 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
22/09/0722 September 2007 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
06/06/076 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
06/06/076 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
05/04/075 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
28/02/0728 February 2007 | RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS |
05/04/065 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
13/03/0613 March 2006 | RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS |
24/03/0524 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
26/02/0526 February 2005 | RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS |
30/03/0430 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
10/02/0410 February 2004 | RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS |
04/04/034 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
21/02/0321 February 2003 | RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS |
04/10/024 October 2002 | REGISTERED OFFICE CHANGED ON 04/10/02 FROM: UNIT 12 DANEHEATH BUSINESS PARK WENTWORTH ROAD HEATHFIELD IND ESTATE HEATHFIELD NEWTON ABBOT DEVON TQ12 6TL |
02/04/022 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
18/02/0218 February 2002 | RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS |
16/02/0116 February 2001 | RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS |
12/02/0112 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
21/03/0021 March 2000 | RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS |
01/07/991 July 1999 | REGISTERED OFFICE CHANGED ON 01/07/99 FROM: 11 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR |
18/06/9918 June 1999 | DIRECTOR RESIGNED |
18/06/9918 June 1999 | SECRETARY RESIGNED |
17/03/9917 March 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/03/9917 March 1999 | NEW DIRECTOR APPOINTED |
19/02/9919 February 1999 | ACC. REF. DATE EXTENDED FROM 28/02/00 TO 31/05/00 |
09/02/999 February 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of A1 EXTRACTION LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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