Advanced company searchLink opens in new window

ASCENDANT MANAGEMENT SERVICES LIMITED

Company number 05364418

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)
02 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Dec 2012 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2012 DS01 Application to strike the company off the register
16 Feb 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
Statement of capital on 2012-02-16
  • GBP 4
16 Feb 2012 CH03 Secretary's details changed for Mrs Jacqueline Kay Davies on 1 June 2011
16 Feb 2012 CH01 Director's details changed for Mrs Jacqueline Kay Davies on 1 June 2011
16 Feb 2012 CH01 Director's details changed for Mr Howard Morton Davies on 1 June 2011
25 Oct 2011 AA Total exemption full accounts made up to 31 March 2011
18 Feb 2011 AR01 Annual return made up to 15 February 2011 with full list of shareholders
14 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
18 Feb 2010 AR01 Annual return made up to 15 February 2010 with full list of shareholders
18 Feb 2010 CH01 Director's details changed for Mrs Jacqueline Kay Davies on 18 February 2010
18 Feb 2010 CH01 Director's details changed for Mr Howard Morton Davies on 18 February 2010
18 Aug 2009 AA Total exemption full accounts made up to 31 March 2009
23 Mar 2009 363a Return made up to 15/02/09; full list of members
23 Mar 2009 288c Director and Secretary's Change of Particulars / jacqueline davies / 11/03/2009 / HouseName/Number was: south hill, now: chestnut barn; Post Town was: cheltenham, now: cheltenham,GL54 3JU; Country was: , now: england
23 Mar 2009 288c Director's Change of Particulars / howard davies / 11/03/2009 / HouseName/Number was: south hill, now: chestnut barn; Post Town was: cheltenham, now: cheltenham, GL54 3JU
31 Dec 2008 363a Return made up to 15/02/08; full list of members
31 Dec 2008 288c Director and Secretary's Change of Particulars / jacqueline davies / 31/01/2008 / Title was: , now: mrs; HouseName/Number was: , now: south hill; Street was: monk bretton, now: coln st dennis; Area was: barnsley, now: ; Post Town was: cirencester, now: cheltenham; Post Code was: GL7 5EJ, now: GL54 3JU
31 Dec 2008 288c Director's Change of Particulars / howard davies / 31/01/2008 / Title was: , now: mr; HouseName/Number was: , now: south hill; Street was: monk bretton, now: coln st dennis; Area was: barnsley, now: ; Post Town was: cirencester, now: cheltenham; Post Code was: GL7 5EJ, now: GL54 3JU; Country was: , now: england
15 Oct 2008 AA Total exemption full accounts made up to 31 March 2008
02 Aug 2007 AA Total exemption full accounts made up to 31 March 2007
09 May 2007 363a Return made up to 15/02/07; full list of members
09 May 2007 288c Secretary's particulars changed;director's particulars changed
09 May 2007 288c Director's particulars changed