A+ FINANCIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

A+ FINANCIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04361791

Incorporation date

28/01/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

28 Castle Street Castle Street, Hertford, Hertfordshire SG14 1HHCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2002)
dot icon17/02/2026
Final Gazette dissolved following liquidation
dot icon17/11/2025
Return of final meeting in a creditors' voluntary winding up
dot icon27/11/2024
Liquidators' statement of receipts and payments to 2024-10-24
dot icon06/12/2023
Liquidators' statement of receipts and payments to 2023-10-24
dot icon22/12/2022
Liquidators' statement of receipts and payments to 2022-10-24
dot icon18/12/2022
Registered office address changed from Unit 4 Limes Court Conduit Lane Hoddesdon Herts EN11 8EP to 28 Castle Street Castle Street Hertford Hertfordshire SG14 1HH on 2022-12-18
dot icon23/12/2021
Liquidators' statement of receipts and payments to 2021-10-24
dot icon21/12/2020
Liquidators' statement of receipts and payments to 2020-10-24
dot icon17/11/2020
Resignation of a liquidator
dot icon21/10/2020
Registered office address changed from 40a Station Road Upminster Essex RM14 2TR to Unit 4 Limes Court Conduit Lane Hoddesdon Herts EN11 8EP on 2020-10-21
dot icon30/12/2019
Liquidators' statement of receipts and payments to 2019-10-24
dot icon10/10/2019
Satisfaction of charge 8 in full
dot icon10/10/2019
Satisfaction of charge 7 in full
dot icon16/11/2018
Registered office address changed from Unit 16 Sovereign Park, Cleveland Way Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DA England to 40a Station Road Upminster Essex RM14 2TR on 2018-11-16
dot icon13/11/2018
Statement of affairs
dot icon13/11/2018
Appointment of a voluntary liquidator
dot icon13/11/2018
Resolutions
dot icon01/10/2018
Registration of charge 043617910009, created on 2018-09-17
dot icon27/09/2018
Termination of appointment of Stephen Martin Grail as a director on 2018-09-27
dot icon26/09/2018
Termination of appointment of Company Advisory Services Limited as a secretary on 2018-09-26
dot icon15/03/2018
Director's details changed for Dawn Beuscher on 2018-03-15
dot icon29/01/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon02/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon21/03/2016
Registered office address changed from 45-47 High Street Hemel Hempstead Hertfordshire HP1 3AF to Unit 16 Sovereign Park, Cleveland Way Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DA on 2016-03-21
dot icon10/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon26/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon05/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon05/02/2015
Secretary's details changed for Company Advisory Services Limited on 2014-08-06
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon24/02/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon27/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon26/03/2013
Particulars of a mortgage or charge/co extend / charge no: 8
dot icon04/03/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon14/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon14/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon14/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon14/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/02/2013
Director's details changed for Dawn Beuscher on 2013-02-07
dot icon16/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon28/07/2012
Particulars of a mortgage or charge / charge no: 7
dot icon10/05/2012
Registered office address changed from 10-12 Lawn Lane Hemel Hempstead Hertfordshire HP3 9HH on 2012-05-10
dot icon16/02/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon27/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon02/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/12/2011
Particulars of a mortgage or charge / charge no: 5
dot icon24/12/2011
Particulars of a mortgage or charge / charge no: 6
dot icon04/02/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon20/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon31/12/2010
Particulars of a mortgage or charge / charge no: 2
dot icon31/12/2010
Particulars of a mortgage or charge / charge no: 4
dot icon18/03/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon18/03/2010
Secretary's details changed for Company Advisory Services Limited on 2010-01-01
dot icon22/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon20/03/2009
Return made up to 28/01/09; full list of members
dot icon23/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon14/08/2008
Registered office changed on 14/08/2008 from 2ND floor viking house swallowdale lane hemel hempstead hertfordshire HP2 7AE
dot icon10/07/2008
Director appointed dawn beuscher
dot icon01/07/2008
Appointment terminated secretary dawn harrison
dot icon01/07/2008
Registered office changed on 01/07/2008 from 10-12 lawn lane hemel hempstead hertfordshire HP3 9HH
dot icon11/02/2008
Return made up to 28/01/08; full list of members
dot icon23/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon08/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon13/02/2007
Return made up to 28/01/07; full list of members
dot icon02/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon07/02/2006
Return made up to 28/01/06; full list of members
dot icon16/02/2005
New secretary appointed
dot icon16/02/2005
Return made up to 28/01/05; full list of members
dot icon14/02/2005
Registered office changed on 14/02/05 from: viking house swallowdale lane hemel hempstead hertfordshire HP2 7EA
dot icon31/12/2004
Particulars of mortgage/charge
dot icon18/11/2004
Accounts for a dormant company made up to 2004-04-30
dot icon03/03/2004
Return made up to 28/01/04; full list of members
dot icon03/03/2004
Registered office changed on 03/03/04 from: 10 lawn lane hemel hempstead hertfordshire HP3 9HH
dot icon25/11/2003
Accounts for a dormant company made up to 2003-04-30
dot icon24/04/2003
Secretary resigned
dot icon24/04/2003
New secretary appointed
dot icon25/03/2003
Return made up to 28/01/03; full list of members
dot icon08/03/2003
Nc inc already adjusted 18/02/03
dot icon26/02/2003
Ad 18/02/03--------- £ si 19900@1=19900 £ ic 100/20000
dot icon26/02/2003
Resolutions
dot icon20/01/2003
Ad 01/12/02--------- £ si 99@1=99 £ ic 1/100
dot icon18/11/2002
Accounting reference date extended from 31/01/03 to 30/04/03
dot icon18/11/2002
Director resigned
dot icon18/11/2002
New director appointed
dot icon23/09/2002
Registered office changed on 23/09/02 from: york house 33 high street st. Albans AL3 4EH
dot icon23/09/2002
New secretary appointed
dot icon23/09/2002
New director appointed
dot icon30/01/2002
Secretary resigned
dot icon30/01/2002
Director resigned
dot icon28/01/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2017
dot iconNext confirmation date
28/01/2019
dot iconLast change occurred
30/04/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2017
dot iconNext account date
30/04/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMPANY ADVISORY SERVICES LIMITED
Corporate Secretary
04/01/2005 - 26/09/2018
-
FORM 10 SECRETARIES FD LTD
Nominee Secretary
28/01/2002 - 30/01/2002
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
28/01/2002 - 30/01/2002
12878
PICTONS COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
17/08/2002 - 14/04/2003
47
Grail, Stephen Martin
Director
01/11/2002 - 27/09/2018
33

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About A+ FINANCIAL SERVICES LIMITED

A+ FINANCIAL SERVICES LIMITED is an(a) Dissolved company incorporated on 28/01/2002 with the registered office located at 28 Castle Street Castle Street, Hertford, Hertfordshire SG14 1HH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A+ FINANCIAL SERVICES LIMITED?

toggle

A+ FINANCIAL SERVICES LIMITED is currently Dissolved. It was registered on 28/01/2002 and dissolved on 17/02/2026.

Where is A+ FINANCIAL SERVICES LIMITED located?

toggle

A+ FINANCIAL SERVICES LIMITED is registered at 28 Castle Street Castle Street, Hertford, Hertfordshire SG14 1HH.

What does A+ FINANCIAL SERVICES LIMITED do?

toggle

A+ FINANCIAL SERVICES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for A+ FINANCIAL SERVICES LIMITED?

toggle

The latest filing was on 17/02/2026: Final Gazette dissolved following liquidation.