Advanced company searchLink opens in new window

ASHPRINT PLASTICS (ANDOVER) LIMITED

Company number 01381209

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jul 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2015 AA01 Previous accounting period extended from 31 December 2014 to 30 June 2015
16 Mar 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 22,901
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
03 Jul 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 22,901
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Mar 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders
14 Mar 2013 AD02 Register inspection address has been changed from C/O Mr B Ball Unit 1 Kingsway Andover Hampshire SP10 5LQ United Kingdom
23 Oct 2012 AD01 Registered office address changed from Kingsway Walworth Industrial Estate Andover Hampshire SP10 5LQ on 23 October 2012
26 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
28 Mar 2012 AR01 Annual return made up to 2 March 2012 with full list of shareholders
26 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
26 Apr 2011 AR01 Annual return made up to 2 March 2011 with full list of shareholders
02 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
24 Mar 2010 AR01 Annual return made up to 2 March 2010 with full list of shareholders
24 Mar 2010 AD03 Register(s) moved to registered inspection location
23 Mar 2010 AD02 Register inspection address has been changed
23 Mar 2010 CH01 Director's details changed for Derek Anthony Ball on 2 March 2010
23 Mar 2010 CH01 Director's details changed for Bradley John Alan Ball on 6 March 2010
06 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
21 May 2009 363a Return made up to 02/03/09; full list of members