Advanced company searchLink opens in new window

ACCOUNTING SOLUTIONS (MALDON) LTD

Company number 05871854

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)
14 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
20 Apr 2012 DS01 Application to strike the company off the register
04 Aug 2011 AR01 Annual return made up to 10 July 2011 with full list of shareholders
Statement of capital on 2011-08-04
  • GBP 1
20 Apr 2011 AA Total exemption full accounts made up to 31 July 2010
09 Aug 2010 AR01 Annual return made up to 10 July 2010 with full list of shareholders
09 Aug 2010 CH01 Director's details changed for Mr Barry Edward Lodge on 9 July 2010
08 Aug 2010 CH01 Director's details changed for Mr Barry Edward Lodge on 9 July 2010
08 Aug 2010 CH03 Secretary's details changed for Mr Barry Edward Lodge on 9 July 2010
26 Apr 2010 AA Total exemption full accounts made up to 31 July 2009
13 Oct 2009 AR01 Annual return made up to 10 July 2009 with full list of shareholders
25 Aug 2009 288a Director appointed mr barry edward lodge
25 Aug 2009 288b Appointment Terminated Director cheryl lodge
15 Jan 2009 AA Total exemption full accounts made up to 31 July 2008
13 Aug 2008 363a Return made up to 10/07/08; full list of members
18 Jun 2008 288a Secretary appointed mr barry edward lodge
18 Jun 2008 288b Appointment Terminated Secretary brian hooper
18 Jun 2008 288c Director's Change of Particulars / cheryl lodge / 01/06/2008 / HouseName/Number was: , now: third acre; Street was: 55 lockside marina, now: 57 main road; Area was: , now: st lawrence bay; Post Town was: chelmsford, now: southminster; Post Code was: CM2 6HF, now: CM0 7NA; Country was: , now: uk
16 Oct 2007 AA Total exemption full accounts made up to 31 July 2007
16 Jul 2007 363a Return made up to 10/07/07; full list of members
13 Mar 2007 288c Director's particulars changed
13 Mar 2007 288c Secretary's particulars changed
17 Jan 2007 287 Registered office changed on 17/01/07 from: 48 st peters avenue maldon essex CM9 6EN
21 Jul 2006 288a New secretary appointed
21 Jul 2006 288a New director appointed