Advanced company searchLink opens in new window

ASHTEC DISTRIBUTION LIMITED

Company number 03817130

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)
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
  • GBP 1
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
  • GBP 1
01 Oct 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
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