Petitions to Wind Up (Companies), London Gazette, 1 October 2013
A & N SERVICES (SW) LIMITED, London Gazette, 3 March 2014
A & N SERVICES (SW) LIMITED - IN LIQUIDATION, London Gazette, 20 March 2014
A & N SERVICES (SW) LIMITED - IN LIQUIDATION, London Gazette, 20 March 2014
Notice to Creditors of Intention to Declare a Dividend In the Matter of A & N Services (SW) Limited (In Liquidation) (“the Company”) ..., London Gazette, 8 November 2021
Filing Date | Title | Description | ||
---|---|---|---|---|
2022-05-08 | Second notification of strike-off action in London Gazette (Section 1000) | Final Gazette dissolved following liquidation | details | |
2022-02-08 | Notice of final account prior to dissolution in CVL | Return of final meeting in a creditors' voluntary winding up | details | |
2021-03-29 | Notice of progress report in voluntary winding up | Liquidators' statement of receipts and payments to 2021-03-11 | details | |
2020-04-08 | Notice of progress report in voluntary winding up | Liquidators' statement of receipts and payments to 2020-03-11 | details | |
2019-05-13 | Notice of progress report in voluntary winding up | Liquidators' statement of receipts and payments to 2019-03-11 | details | |
2018-05-17 | Notice of progress report in voluntary winding up | Liquidators' statement of receipts and payments to 2018-03-11 | details | |
2017-04-18 | Liquidator's Progress Report | Liquidators' statement of receipts and payments to 2017-03-11 | details | |
2016-05-23 | Liquidator's Progress Report | Liquidators' statement of receipts and payments to 2016-03-11 | details | |
2015-09-22 | Filing dated 22 September 2015 | Liquidators statement of receipts and payments to 2015-03-11 | details | |
2014-03-24 | Notice of appointment of liquidator voluntary winding up (members or creditors) | Appointment of a voluntary liquidator | details | |
2014-03-24 | Filing dated 24 March 2014 | Statement of affairs with form 4.19 | details | |
2014-03-24 | Filing dated 24 March 2014 | Resolutions | details | |
2014-03-24 | Filing dated 24 March 2014 | Resolutions | details | |
2014-02-25 | Change of registered office address | Registered office address changed from Unit 30 Sisna Park Road Plymouth Devon PL6 7FH United Kingdom on 2014-02-25 | details | |
2013-10-14 | Termination of appointment of director | Termination of appointment of Nathan Powell as a director | details | |
2013-10-14 | Termination of appointment of director | Termination of appointment of Mandy Powell as a director | details | |
2013-08-06 | Appointment of director | Appointment of Ann Elizabeth Powell as a director | details | |
2013-08-06 | Appointment of director | Appointment of Nathan Anthony Powell as a director | details | |
2013-08-06 | Appointment of director | Appointment of Mandy Louise Powell as a director | details | |
2013-08-06 | Return of allotment of shares | Statement of capital following an allotment of shares on 2013-07-10 | details |
Date | Publication | Notice | Classification | ||
---|---|---|---|---|---|
2014-03-20 | The Gazette (United Kingdom) | Notice: 2020033 (Issue: 60812) Date: 20 March 2014 Issue Number: 60812 Page n... | details | ||
2014-03-20 | The Gazette (United Kingdom) | Notice: 2020226 (Issue: 60812) Date: 20 March 2014 Issue Number: 60812 Page n... | details | ||
2014-03-03 | The Gazette (United Kingdom) | Notice: 2008160 (Issue: 60795) Date: 3 March 2014 Issue Number: 60795 Page nu... | details | ||
2013-10-01 | The Gazette (United Kingdom) | Notice: 1911795 (Issue: 60644) Date: 1 October 2013 Issue Number: 60644 Page ... | details |
Code | Description | Code scheme | ||
---|---|---|---|---|
42.99 | Construction of other civil engineering projects n.e.c. | UK SIC Classification 2007 | details |