AA GARAGE SERVICES LIMITED

Register to unlock more data on OkredoRegister

AA GARAGE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01013245

Incorporation date

03/06/1971

Size

Full

Contacts

Registered address

Registered address

Third Floor One London Square, Cross Lanes, Guildford GU1 1UNCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1986)
dot icon10/11/2023
Final Gazette dissolved following liquidation
dot icon10/08/2023
Return of final meeting in a members' voluntary winding up
dot icon21/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon14/03/2023
Liquidators' statement of receipts and payments to 2023-01-11
dot icon21/06/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon20/01/2022
Registered office address changed from Fanum House Basing View Basingstoke Hampshire RG21 4EA to Third Floor One London Square Cross Lanes Guildford GU1 1UN on 2022-01-20
dot icon20/01/2022
Appointment of a voluntary liquidator
dot icon20/01/2022
Resolutions
dot icon20/01/2022
Declaration of solvency
dot icon18/11/2021
Termination of appointment of Kevin Jeremy Dangerfield as a director on 2021-11-12
dot icon12/10/2021
Appointment of Mr James Edward Cox as a secretary on 2021-10-01
dot icon01/07/2021
Confirmation statement made on 2021-06-20 with updates
dot icon15/06/2021
Termination of appointment of Nadia Hoosen as a secretary on 2021-05-31
dot icon05/02/2021
Statement by Directors
dot icon05/02/2021
Statement of capital on 2021-02-05
dot icon05/02/2021
Solvency Statement dated 20/01/21
dot icon05/02/2021
Resolutions
dot icon13/01/2021
Previous accounting period shortened from 2020-01-31 to 2020-01-30
dot icon25/08/2020
Confirmation statement made on 2020-06-21 with updates
dot icon14/07/2020
Director's details changed for Ms Marianne Neville on 2020-07-14
dot icon03/07/2020
Confirmation statement made on 2020-06-20 with updates
dot icon11/02/2020
Appointment of Mr Kevin Jeremy Dangerfield as a director on 2020-02-10
dot icon11/02/2020
Termination of appointment of Mark William Strickland as a director on 2020-02-10
dot icon21/01/2020
Full accounts made up to 2019-01-31
dot icon14/08/2019
Termination of appointment of Gillian Pritchard as a director on 2019-08-01
dot icon14/08/2019
Termination of appointment of Mark Daly as a director on 2019-08-01
dot icon14/08/2019
Appointment of Miss Marianne Neville as a director on 2019-08-01
dot icon27/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon06/03/2019
Full accounts made up to 2018-01-31
dot icon13/02/2019
Termination of appointment of Catherine Free as a secretary on 2019-01-30
dot icon12/02/2019
Appointment of Ms Nadia Hoosen as a secretary on 2019-01-30
dot icon04/10/2018
Secretary's details changed for Mrs Catherine Hammond on 2018-05-06
dot icon27/06/2018
Confirmation statement made on 2018-06-21 with updates
dot icon02/05/2018
Termination of appointment of Mark Falcon Millar as a director on 2018-04-17
dot icon02/05/2018
Appointment of Mr Mark William Strickland as a director on 2018-04-17
dot icon12/12/2017
Resolutions
dot icon03/10/2017
Full accounts made up to 2017-01-31
dot icon20/07/2017
Appointment of Mr Mark Daly as a director on 2017-07-07
dot icon21/06/2017
Confirmation statement made on 2017-06-21 with updates
dot icon03/11/2016
Accounts for a dormant company made up to 2016-01-31
dot icon21/06/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon16/05/2016
Director's details changed for Gillian Pritchard on 2016-04-30
dot icon13/05/2016
Termination of appointment of Robert James Scott as a director on 2016-04-30
dot icon12/05/2016
Appointment of Gillian Pritchard as a director on 2016-04-30
dot icon01/03/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon25/01/2016
Secretary's details changed for Mrs Catherine Zawada on 2016-01-21
dot icon01/09/2015
Accounts for a dormant company made up to 2015-01-31
dot icon26/08/2015
Termination of appointment of Taguma Ngondonga as a secretary on 2015-08-05
dot icon26/08/2015
Appointment of Mrs Catherine Zawada as a secretary on 2015-08-05
dot icon01/04/2015
Director's details changed for Mr Robert James Scott on 2015-03-20
dot icon05/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon22/12/2014
Termination of appointment of Andrew Kenneth Boland as a director on 2014-12-19
dot icon16/12/2014
Appointment of Mr Mark Falcon Millar as a director on 2014-12-16
dot icon30/10/2014
Accounts for a dormant company made up to 2014-01-31
dot icon10/09/2014
Director's details changed for Robert James Scott on 2014-08-08
dot icon06/03/2014
Director's details changed for Robert James Scott on 2014-02-02
dot icon10/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon13/11/2013
Termination of appointment of Andrew Strong as a director
dot icon12/11/2013
Appointment of Robert James Scott as a director
dot icon09/10/2013
Termination of appointment of Stuart Howard as a director
dot icon09/08/2013
Accounts for a dormant company made up to 2013-01-31
dot icon20/05/2013
Appointment of Andrew Kenneth Boland as a director
dot icon22/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon15/11/2012
Director's details changed for Andrew Jonathan Peter Strong on 2012-11-14
dot icon15/10/2012
Accounts for a dormant company made up to 2012-01-31
dot icon24/08/2012
Appointment of Taguma Ngondonga as a secretary
dot icon21/08/2012
Termination of appointment of John Davies as a secretary
dot icon24/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon25/10/2011
Accounts for a dormant company made up to 2011-01-31
dot icon04/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon25/10/2010
Accounts for a dormant company made up to 2010-01-31
dot icon08/09/2010
Appointment of Andrew Jonathan Peter Strong as a director
dot icon15/04/2010
Secretary's details changed for John Davies on 2009-10-01
dot icon09/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon18/08/2009
Accounts for a dormant company made up to 2009-01-31
dot icon09/02/2009
Return made up to 01/02/09; full list of members
dot icon12/11/2008
Accounts for a dormant company made up to 2008-01-31
dot icon29/02/2008
Return made up to 01/02/08; full list of members
dot icon21/12/2007
Secretary resigned
dot icon21/12/2007
New secretary appointed
dot icon21/12/2007
Accounting reference date extended from 31/12/07 to 31/01/08
dot icon26/11/2007
New director appointed
dot icon23/11/2007
Director resigned
dot icon26/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon09/03/2007
Return made up to 01/02/07; full list of members
dot icon01/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon03/03/2006
Return made up to 01/02/06; full list of members
dot icon11/10/2005
Registered office changed on 11/10/05 from: southwood east apollo rise farnborough hampshire GU14 0JW
dot icon03/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon20/06/2005
New secretary appointed
dot icon20/06/2005
Secretary resigned
dot icon24/02/2005
Return made up to 01/02/05; full list of members
dot icon03/11/2004
New director appointed
dot icon31/10/2004
Director resigned
dot icon19/10/2004
Registered office changed on 19/10/04 from: millstream maidenhead road windsor berkshire SL4 5GD
dot icon19/10/2004
New secretary appointed
dot icon19/10/2004
Secretary resigned
dot icon06/04/2004
Accounts for a dormant company made up to 2003-12-31
dot icon25/02/2004
Return made up to 01/02/04; full list of members
dot icon15/04/2003
Accounts for a dormant company made up to 2002-12-31
dot icon11/03/2003
Resolutions
dot icon08/02/2003
Return made up to 01/02/03; full list of members
dot icon01/03/2002
Return made up to 01/02/02; full list of members
dot icon18/02/2002
Accounts for a dormant company made up to 2001-12-31
dot icon16/11/2001
New director appointed
dot icon16/11/2001
Director resigned
dot icon16/11/2001
Director resigned
dot icon16/11/2001
Director resigned
dot icon18/10/2001
Secretary's particulars changed
dot icon14/09/2001
Registered office changed on 14/09/01 from: charter court 50 windsor road slough berkshire SL1 2HA
dot icon28/07/2001
New director appointed
dot icon28/07/2001
Director resigned
dot icon23/04/2001
Accounts for a dormant company made up to 2000-12-31
dot icon02/03/2001
Return made up to 01/02/01; full list of members
dot icon11/09/2000
New secretary appointed
dot icon11/09/2000
Secretary resigned
dot icon18/08/2000
Return made up to 08/08/00; full list of members
dot icon25/05/2000
Accounts for a dormant company made up to 1999-12-31
dot icon08/02/2000
Registered office changed on 08/02/00 from: norfolk house priestly road basingstoke hampshire RG24 9NY
dot icon12/10/1999
New director appointed
dot icon11/10/1999
New secretary appointed
dot icon11/10/1999
New director appointed
dot icon11/10/1999
New director appointed
dot icon11/10/1999
Secretary resigned
dot icon11/10/1999
Director resigned
dot icon11/10/1999
Director resigned
dot icon11/10/1999
Director resigned
dot icon11/10/1999
Director resigned
dot icon08/09/1999
Return made up to 08/08/99; no change of members
dot icon02/09/1999
Director's particulars changed
dot icon21/06/1999
Director resigned
dot icon21/06/1999
New director appointed
dot icon14/05/1999
Accounts for a dormant company made up to 1998-12-31
dot icon07/09/1998
Secretary's particulars changed
dot icon07/09/1998
Secretary's particulars changed;director's particulars changed
dot icon04/09/1998
Director resigned
dot icon28/08/1998
Return made up to 08/08/98; full list of members
dot icon03/03/1998
Accounts for a dormant company made up to 1997-12-31
dot icon03/03/1998
New director appointed
dot icon03/03/1998
Director resigned
dot icon29/01/1998
Director resigned
dot icon29/01/1998
Secretary resigned
dot icon29/01/1998
New director appointed
dot icon29/01/1998
New secretary appointed
dot icon26/01/1998
Director's particulars changed
dot icon09/09/1997
Return made up to 08/08/97; full list of members
dot icon22/04/1997
Director's particulars changed
dot icon25/01/1997
Accounts for a dormant company made up to 1996-12-31
dot icon20/10/1996
Director's particulars changed
dot icon23/09/1996
New director appointed
dot icon23/09/1996
New director appointed
dot icon02/09/1996
Return made up to 08/08/96; no change of members
dot icon20/08/1996
Accounts for a dormant company made up to 1995-12-31
dot icon14/03/1996
New director appointed
dot icon14/03/1996
Director resigned
dot icon06/09/1995
Accounts for a dormant company made up to 1994-12-31
dot icon06/09/1995
Return made up to 08/08/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/08/1994
Return made up to 08/08/94; full list of members
dot icon10/05/1994
Accounts for a dormant company made up to 1993-12-31
dot icon10/05/1994
Return made up to 09/04/94; full list of members
dot icon22/12/1993
Registered office changed on 22/12/93 from: fanum house basingstoke hampshire RG21 2EA
dot icon05/09/1993
Director's particulars changed
dot icon23/04/1993
Return made up to 09/04/93; full list of members
dot icon23/04/1993
Accounts for a dormant company made up to 1992-12-31
dot icon07/01/1993
Director resigned
dot icon07/01/1993
Director resigned;new director appointed
dot icon07/01/1993
Director resigned;new director appointed
dot icon07/01/1993
Director resigned;new director appointed
dot icon21/09/1992
Resolutions
dot icon26/04/1992
Full accounts made up to 1991-12-31
dot icon26/04/1992
Return made up to 09/04/92; full list of members
dot icon02/01/1992
Resolutions
dot icon02/01/1992
Resolutions
dot icon02/01/1992
Resolutions
dot icon26/09/1991
Full accounts made up to 1990-12-31
dot icon10/05/1991
Return made up to 09/04/91; full list of members
dot icon05/10/1990
Full accounts made up to 1989-12-31
dot icon14/06/1990
Director resigned
dot icon15/05/1990
Secretary resigned
dot icon15/05/1990
Secretary resigned
dot icon14/05/1990
Return made up to 10/04/90; full list of members
dot icon11/12/1989
Memorandum and Articles of Association
dot icon24/10/1989
Full accounts made up to 1988-12-31
dot icon10/07/1989
Director resigned
dot icon10/07/1989
Director resigned
dot icon10/07/1989
Director resigned
dot icon10/07/1989
Director resigned
dot icon13/06/1989
Memorandum and Articles of Association
dot icon08/05/1989
Return made up to 04/04/89; full list of members
dot icon16/02/1989
Director's particulars changed
dot icon16/02/1989
Secretary's particulars changed
dot icon03/11/1988
Full accounts made up to 1987-12-31
dot icon25/10/1988
New director appointed
dot icon25/10/1988
Director resigned
dot icon08/08/1988
Director's particulars changed
dot icon27/06/1988
Director's particulars changed
dot icon19/05/1988
Wd 14/04/88 ad 22/03/88--------- £ si 750000@1=750000 £ ic 1380000/2130000
dot icon10/05/1988
Resolutions
dot icon04/05/1988
Return made up to 05/04/88; full list of members
dot icon21/04/1988
New director appointed
dot icon18/03/1988
Director resigned
dot icon25/01/1988
Director's particulars changed
dot icon23/09/1987
New director appointed
dot icon23/09/1987
New director appointed
dot icon15/09/1987
Director resigned
dot icon07/09/1987
Director's particulars changed
dot icon15/06/1987
Full accounts made up to 1986-12-31
dot icon15/06/1987
Return made up to 07/04/87; full list of members
dot icon09/02/1987
Resolutions
dot icon28/01/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/09/1986
Director's particulars changed
dot icon03/05/1986
Full accounts made up to 1985-12-31
dot icon03/05/1986
Return made up to 08/04/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2019
dot iconLast change occurred
31/01/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/01/2019
dot iconNext account date
31/01/2020
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fleming, Catherine Elinor
Director
21/12/1992 - 08/06/1999
128
Parker, Timothy Charles
Director
30/09/2004 - 18/09/2007
92
Neville, Marianne
Director
01/08/2019 - Present
22
Pritchard, Gillian Rosemary
Director
30/04/2016 - 01/08/2019
45
Skeen, Colin Jeffrey
Director
21/12/1992 - 14/01/1998
20

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AA GARAGE SERVICES LIMITED

AA GARAGE SERVICES LIMITED is an(a) Dissolved company incorporated on 03/06/1971 with the registered office located at Third Floor One London Square, Cross Lanes, Guildford GU1 1UN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AA GARAGE SERVICES LIMITED?

toggle

AA GARAGE SERVICES LIMITED is currently Dissolved. It was registered on 03/06/1971 and dissolved on 10/11/2023.

Where is AA GARAGE SERVICES LIMITED located?

toggle

AA GARAGE SERVICES LIMITED is registered at Third Floor One London Square, Cross Lanes, Guildford GU1 1UN.

What does AA GARAGE SERVICES LIMITED do?

toggle

AA GARAGE SERVICES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AA GARAGE SERVICES LIMITED?

toggle

The latest filing was on 10/11/2023: Final Gazette dissolved following liquidation.