Download leads from Nexok and grow your business. Find out more

AA Garage Services Limited

Documents

Total Documents292
Total Pages952

Filing History

10 November 2023Final Gazette dissolved following liquidation
10 August 2023Return of final meeting in a members' voluntary winding up
21 June 2023Confirmation statement made on 21 June 2023 with no updates
14 March 2023Liquidators' statement of receipts and payments to 11 January 2023
21 June 2022Confirmation statement made on 21 June 2022 with no updates
20 January 2022Registered office address changed from Fanum House Basing View Basingstoke Hampshire RG21 4EA to Third Floor One London Square Cross Lanes Guildford GU1 1UN on 20 January 2022
20 January 2022Declaration of solvency
20 January 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-01-12
20 January 2022Appointment of a voluntary liquidator
18 November 2021Termination of appointment of Kevin Jeremy Dangerfield as a director on 12 November 2021
12 October 2021Appointment of Mr James Edward Cox as a secretary on 1 October 2021
1 July 2021Confirmation statement made on 20 June 2021 with updates
15 June 2021Termination of appointment of Nadia Hoosen as a secretary on 31 May 2021
5 February 2021Statement of capital on 5 February 2021
  • GBP 1
5 February 2021Solvency Statement dated 20/01/21
5 February 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
5 February 2021Statement by Directors
13 January 2021Previous accounting period shortened from 31 January 2020 to 30 January 2020
25 August 2020Confirmation statement made on 21 June 2020 with updates
14 July 2020Director's details changed for Ms Marianne Neville on 14 July 2020
3 July 2020Confirmation statement made on 20 June 2020 with updates
11 February 2020Termination of appointment of Mark William Strickland as a director on 10 February 2020
11 February 2020Appointment of Mr Kevin Jeremy Dangerfield as a director on 10 February 2020
21 January 2020Full accounts made up to 31 January 2019
14 August 2019Appointment of Miss Marianne Neville as a director on 1 August 2019
14 August 2019Termination of appointment of Gillian Pritchard as a director on 1 August 2019
14 August 2019Termination of appointment of Mark Daly as a director on 1 August 2019
27 June 2019Confirmation statement made on 20 June 2019 with no updates
6 March 2019Full accounts made up to 31 January 2018
13 February 2019Termination of appointment of Catherine Free as a secretary on 30 January 2019
12 February 2019Appointment of Ms Nadia Hoosen as a secretary on 30 January 2019
4 October 2018Secretary's details changed for Mrs Catherine Hammond on 6 May 2018
27 June 2018Confirmation statement made on 21 June 2018 with updates
2 May 2018Termination of appointment of Mark Falcon Millar as a director on 17 April 2018
2 May 2018Appointment of Mr Mark William Strickland as a director on 17 April 2018
12 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-11
3 October 2017Full accounts made up to 31 January 2017
3 October 2017Full accounts made up to 31 January 2017
20 July 2017Appointment of Mr Mark Daly as a director on 7 July 2017
20 July 2017Appointment of Mr Mark Daly as a director on 7 July 2017
21 June 2017Confirmation statement made on 21 June 2017 with updates
21 June 2017Confirmation statement made on 21 June 2017 with updates
3 November 2016Accounts for a dormant company made up to 31 January 2016
3 November 2016Accounts for a dormant company made up to 31 January 2016
21 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,380,000
21 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,380,000
16 May 2016Director's details changed for Gillian Pritchard on 30 April 2016
16 May 2016Director's details changed for Gillian Pritchard on 30 April 2016
13 May 2016Termination of appointment of Robert James Scott as a director on 30 April 2016
13 May 2016Termination of appointment of Robert James Scott as a director on 30 April 2016
12 May 2016Appointment of Gillian Pritchard as a director on 30 April 2016
  • ANNOTATION Part Rectified Service address was removed from the AP01 on 12/07/2016 as it is invalid or ineffective
12 May 2016Appointment of Gillian Pritchard as a director on 30 April 2016
  • ANNOTATION Part Rectified Service address was removed from the AP01 on 12/07/2016 as it is invalid or ineffective
1 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,380,000
1 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,380,000
25 January 2016Secretary's details changed for Mrs Catherine Zawada on 21 January 2016
25 January 2016Secretary's details changed for Mrs Catherine Zawada on 21 January 2016
1 September 2015Accounts for a dormant company made up to 31 January 2015
1 September 2015Accounts for a dormant company made up to 31 January 2015
26 August 2015Appointment of Mrs Catherine Zawada as a secretary on 5 August 2015
26 August 2015Termination of appointment of Taguma Ngondonga as a secretary on 5 August 2015
26 August 2015Termination of appointment of Taguma Ngondonga as a secretary on 5 August 2015
26 August 2015Appointment of Mrs Catherine Zawada as a secretary on 5 August 2015
26 August 2015Termination of appointment of Taguma Ngondonga as a secretary on 5 August 2015
26 August 2015Appointment of Mrs Catherine Zawada as a secretary on 5 August 2015
1 April 2015Director's details changed for Mr Robert James Scott on 20 March 2015
1 April 2015Director's details changed for Mr Robert James Scott on 20 March 2015
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,380,000
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,380,000
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,380,000
22 December 2014Termination of appointment of Andrew Kenneth Boland as a director on 19 December 2014
22 December 2014Termination of appointment of Andrew Kenneth Boland as a director on 19 December 2014
16 December 2014Appointment of Mr Mark Falcon Millar as a director on 16 December 2014
16 December 2014Appointment of Mr Mark Falcon Millar as a director on 16 December 2014
30 October 2014Accounts for a dormant company made up to 31 January 2014
30 October 2014Accounts for a dormant company made up to 31 January 2014
10 September 2014Director's details changed for Robert James Scott on 8 August 2014
10 September 2014Director's details changed for Robert James Scott on 8 August 2014
10 September 2014Director's details changed for Robert James Scott on 8 August 2014
6 March 2014Director's details changed for Robert James Scott on 2 February 2014
6 March 2014Director's details changed for Robert James Scott on 2 February 2014
6 March 2014Director's details changed for Robert James Scott on 2 February 2014
10 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,380,000
10 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,380,000
10 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,380,000
13 November 2013Termination of appointment of Andrew Strong as a director
13 November 2013Termination of appointment of Andrew Strong as a director
12 November 2013Appointment of Robert James Scott as a director
12 November 2013Appointment of Robert James Scott as a director
9 October 2013Termination of appointment of Stuart Howard as a director
9 October 2013Termination of appointment of Stuart Howard as a director
9 August 2013Accounts for a dormant company made up to 31 January 2013
9 August 2013Accounts for a dormant company made up to 31 January 2013
20 May 2013Appointment of Andrew Kenneth Boland as a director
20 May 2013Appointment of Andrew Kenneth Boland as a director
22 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
22 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
22 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
15 November 2012Director's details changed for Andrew Jonathan Peter Strong on 14 November 2012
15 November 2012Director's details changed for Andrew Jonathan Peter Strong on 14 November 2012
15 October 2012Accounts for a dormant company made up to 31 January 2012
15 October 2012Accounts for a dormant company made up to 31 January 2012
24 August 2012Appointment of Taguma Ngondonga as a secretary
24 August 2012Appointment of Taguma Ngondonga as a secretary
21 August 2012Termination of appointment of John Davies as a secretary
21 August 2012Termination of appointment of John Davies as a secretary
24 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
24 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
24 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
25 October 2011Accounts for a dormant company made up to 31 January 2011
25 October 2011Accounts for a dormant company made up to 31 January 2011
4 February 2011Annual return made up to 1 February 2011 with a full list of shareholders
4 February 2011Annual return made up to 1 February 2011 with a full list of shareholders
4 February 2011Annual return made up to 1 February 2011 with a full list of shareholders
25 October 2010Accounts for a dormant company made up to 31 January 2010
25 October 2010Accounts for a dormant company made up to 31 January 2010
8 September 2010Appointment of Andrew Jonathan Peter Strong as a director
8 September 2010Appointment of Andrew Jonathan Peter Strong as a director
15 April 2010Secretary's details changed for John Davies on 1 October 2009
15 April 2010Secretary's details changed for John Davies on 1 October 2009
15 April 2010Secretary's details changed for John Davies on 1 October 2009
9 February 2010Annual return made up to 1 February 2010 with a full list of shareholders
9 February 2010Annual return made up to 1 February 2010 with a full list of shareholders
9 February 2010Annual return made up to 1 February 2010 with a full list of shareholders
18 August 2009Accounts for a dormant company made up to 31 January 2009
18 August 2009Accounts for a dormant company made up to 31 January 2009
9 February 2009Return made up to 01/02/09; full list of members
9 February 2009Return made up to 01/02/09; full list of members
12 November 2008Accounts for a dormant company made up to 31 January 2008
12 November 2008Accounts for a dormant company made up to 31 January 2008
29 February 2008Return made up to 01/02/08; full list of members
29 February 2008Return made up to 01/02/08; full list of members
21 December 2007Secretary resigned
21 December 2007Accounting reference date extended from 31/12/07 to 31/01/08
21 December 2007New secretary appointed
21 December 2007Accounting reference date extended from 31/12/07 to 31/01/08
21 December 2007New secretary appointed
21 December 2007Secretary resigned
26 November 2007New director appointed
26 November 2007New director appointed
23 November 2007Director resigned
23 November 2007Director resigned
26 October 2007Accounts for a dormant company made up to 31 December 2006
26 October 2007Accounts for a dormant company made up to 31 December 2006
9 March 2007Return made up to 01/02/07; full list of members
9 March 2007Return made up to 01/02/07; full list of members
1 November 2006Accounts for a dormant company made up to 31 December 2005
1 November 2006Accounts for a dormant company made up to 31 December 2005
3 March 2006Return made up to 01/02/06; full list of members
  • 363(287) ‐ Registered office changed on 03/03/06
3 March 2006Return made up to 01/02/06; full list of members
  • 363(287) ‐ Registered office changed on 03/03/06
11 October 2005Registered office changed on 11/10/05 from: southwood east apollo rise farnborough hampshire GU14 0JW
11 October 2005Registered office changed on 11/10/05 from: southwood east apollo rise farnborough hampshire GU14 0JW
3 October 2005Accounts for a dormant company made up to 31 December 2004
3 October 2005Accounts for a dormant company made up to 31 December 2004
20 June 2005New secretary appointed
20 June 2005Secretary resigned
20 June 2005New secretary appointed
20 June 2005Secretary resigned
24 February 2005Return made up to 01/02/05; full list of members
24 February 2005Return made up to 01/02/05; full list of members
3 November 2004New director appointed
3 November 2004New director appointed
31 October 2004Director resigned
31 October 2004Director resigned
19 October 2004New secretary appointed
19 October 2004Secretary resigned
19 October 2004New secretary appointed
19 October 2004Secretary resigned
19 October 2004Registered office changed on 19/10/04 from: millstream maidenhead road windsor berkshire SL4 5GD
19 October 2004Registered office changed on 19/10/04 from: millstream maidenhead road windsor berkshire SL4 5GD
6 April 2004Accounts for a dormant company made up to 31 December 2003
6 April 2004Accounts for a dormant company made up to 31 December 2003
25 February 2004Return made up to 01/02/04; full list of members
25 February 2004Return made up to 01/02/04; full list of members
15 April 2003Accounts for a dormant company made up to 31 December 2002
15 April 2003Accounts for a dormant company made up to 31 December 2002
11 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 February 2003Return made up to 01/02/03; full list of members
8 February 2003Return made up to 01/02/03; full list of members
1 March 2002Return made up to 01/02/02; full list of members
1 March 2002Return made up to 01/02/02; full list of members
18 February 2002Accounts for a dormant company made up to 31 December 2001
18 February 2002Accounts for a dormant company made up to 31 December 2001
16 November 2001Director resigned
16 November 2001Director resigned
16 November 2001Director resigned
16 November 2001Director resigned
16 November 2001New director appointed
16 November 2001Director resigned
16 November 2001New director appointed
16 November 2001Director resigned
18 October 2001Secretary's particulars changed
18 October 2001Secretary's particulars changed
14 September 2001Registered office changed on 14/09/01 from: charter court 50 windsor road slough berkshire SL1 2HA
14 September 2001Registered office changed on 14/09/01 from: charter court 50 windsor road slough berkshire SL1 2HA
28 July 2001New director appointed
28 July 2001Director resigned
28 July 2001Director resigned
28 July 2001New director appointed
23 April 2001Accounts for a dormant company made up to 31 December 2000
23 April 2001Accounts for a dormant company made up to 31 December 2000
2 March 2001Return made up to 01/02/01; full list of members
2 March 2001Return made up to 01/02/01; full list of members
11 September 2000New secretary appointed
11 September 2000Secretary resigned
11 September 2000Secretary resigned
11 September 2000New secretary appointed
18 August 2000Return made up to 08/08/00; full list of members
18 August 2000Return made up to 08/08/00; full list of members
25 May 2000Accounts for a dormant company made up to 31 December 1999
25 May 2000Accounts for a dormant company made up to 31 December 1999
8 February 2000Registered office changed on 08/02/00 from: norfolk house priestly road basingstoke hampshire RG24 9NY
8 February 2000Registered office changed on 08/02/00 from: norfolk house priestly road basingstoke hampshire RG24 9NY
12 October 1999New director appointed
12 October 1999New director appointed
11 October 1999Director resigned
11 October 1999New director appointed
11 October 1999Director resigned
11 October 1999Director resigned
11 October 1999New secretary appointed
11 October 1999Director resigned
11 October 1999Director resigned
11 October 1999Secretary resigned
11 October 1999Secretary resigned
11 October 1999Director resigned
11 October 1999Director resigned
11 October 1999New director appointed
11 October 1999Director resigned
11 October 1999New secretary appointed
11 October 1999New director appointed
11 October 1999New director appointed
8 September 1999Return made up to 08/08/99; no change of members
8 September 1999Return made up to 08/08/99; no change of members
2 September 1999Director's particulars changed
2 September 1999Director's particulars changed
21 June 1999Director resigned
21 June 1999New director appointed
21 June 1999Director resigned
21 June 1999New director appointed
14 May 1999Accounts for a dormant company made up to 31 December 1998
14 May 1999Accounts for a dormant company made up to 31 December 1998
7 September 1998Secretary's particulars changed
7 September 1998Secretary's particulars changed;director's particulars changed
7 September 1998Secretary's particulars changed
7 September 1998Secretary's particulars changed;director's particulars changed
4 September 1998Director resigned
4 September 1998Director resigned
28 August 1998Return made up to 08/08/98; full list of members
28 August 1998Return made up to 08/08/98; full list of members
3 March 1998Accounts for a dormant company made up to 31 December 1997
3 March 1998New director appointed
3 March 1998Director resigned
3 March 1998Accounts for a dormant company made up to 31 December 1997
3 March 1998Director resigned
3 March 1998New director appointed
29 January 1998Director resigned
29 January 1998New secretary appointed
29 January 1998New director appointed
29 January 1998Director resigned
29 January 1998Secretary resigned
29 January 1998New secretary appointed
29 January 1998Secretary resigned
29 January 1998New director appointed
26 January 1998Director's particulars changed
26 January 1998Director's particulars changed
9 September 1997Return made up to 08/08/97; full list of members
9 September 1997Return made up to 08/08/97; full list of members
22 April 1997Director's particulars changed
22 April 1997Director's particulars changed
25 January 1997Accounts for a dormant company made up to 31 December 1996
25 January 1997Accounts for a dormant company made up to 31 December 1996
20 October 1996Director's particulars changed
20 October 1996Director's particulars changed
23 September 1996New director appointed
23 September 1996New director appointed
23 September 1996New director appointed
23 September 1996New director appointed
2 September 1996Return made up to 08/08/96; no change of members
2 September 1996Return made up to 08/08/96; no change of members
20 August 1996Accounts for a dormant company made up to 31 December 1995
20 August 1996Accounts for a dormant company made up to 31 December 1995
14 March 1996Director resigned
14 March 1996Director resigned
14 March 1996New director appointed
14 March 1996New director appointed
6 September 1995Return made up to 08/08/95; no change of members
6 September 1995Return made up to 08/08/95; no change of members
6 September 1995Accounts for a dormant company made up to 31 December 1994
6 September 1995Accounts for a dormant company made up to 31 December 1994
1 January 1995A selection of documents registered before 1 January 1995
11 December 1989Memorandum and Articles of Association
11 December 1989Memorandum and Articles of Association
Sign up now to grow your client base. Plans & Pricing