- Company Overview for ASHTEC DISTRIBUTION LIMITED (03817130)
- Filing history for ASHTEC DISTRIBUTION LIMITED (03817130)
- People for ASHTEC DISTRIBUTION LIMITED (03817130)
- Charges for ASHTEC DISTRIBUTION LIMITED (03817130)
- More for ASHTEC DISTRIBUTION LIMITED (03817130)
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) |
---|---|---|---|
19 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Nov 2015 | AD01 | Registered office address changed from 2 Brook House Wivenhoe Business Centre Hamilton Road, Wivenhoe, Colchester Essex CO7 9DP to 7 the Centre, the Crescent Colchester Business Park Colchester Essex CO4 9QQ on 17 November 2015 | |
16 Nov 2015 | TM02 | Termination of appointment of Dean Holloway as a secretary on 16 November 2015 | |
06 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 Sep 2015 | DS01 | Application to strike the company off the register | |
27 Aug 2015 | AR01 |
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
30 Sep 2014 | AA | Micro company accounts made up to 31 December 2013 | |
16 Sep 2014 | AR01 |
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
01 Oct 2013 | AR01 |
Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
30 Sep 2012 | AR01 | Annual return made up to 30 July 2012 with full list of shareholders | |
30 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
17 Sep 2011 | AR01 | Annual return made up to 30 July 2011 with full list of shareholders | |
07 Jun 2011 | CH03 | Secretary's details changed for Mr Dean Holloway on 6 June 2011 | |
06 Jun 2011 | CH03 | Secretary's details changed for Mr Dean Holloway on 6 June 2011 | |
14 May 2011 | AD01 | Registered office address changed from Suite 8 Communications House 9 St Johns Street Colchester Essex CO2 7NN on 14 May 2011 | |
29 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
13 Sep 2010 | CH03 | Secretary's details changed for Mr Dean Holloway on 13 September 2010 | |
06 Sep 2010 | AR01 | Annual return made up to 30 July 2010 with full list of shareholders | |
19 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
05 Aug 2009 | 363a | Return made up to 30/07/09; full list of members | |
12 Jun 2009 | 288c | Secretary's change of particulars / dean holloway / 11/06/2009 | |
11 Jun 2009 | 288c | Director's change of particulars / arash afzalnia / 11/06/2009 |