Advanced company searchLink opens in new window

ASHTRADCO LIMITED

Company number 06020697

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)
31 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
03 Feb 2011 DS01 Application to strike the company off the register
27 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
29 Dec 2009 AR01 Annual return made up to 6 December 2009 with full list of shareholders
Statement of capital on 2009-12-29
  • GBP 1
29 Dec 2009 CH01 Director's details changed for Stephen Horne on 2 October 2009
15 Apr 2009 363a Return made up to 06/12/08; full list of members
15 Apr 2009 288b Appointment Terminated Secretary alb secretarial LIMITED
27 Mar 2009 287 Registered office changed on 27/03/2009 from franaccounts alb house 4 brighton road horsham west sussex RH13 5BA
23 Mar 2009 287 Registered office changed on 23/03/2009 from 78 portsmouth road cobham surrey KT11 1PP
23 Feb 2009 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
23 Feb 2009 AA Total exemption full accounts made up to 31 March 2008
01 Aug 2008 287 Registered office changed on 01/08/2008 from alb house, 4 brighton road horsham west sussex RH13 5BA
02 Jan 2008 363a Return made up to 06/12/07; full list of members
02 Jan 2008 288a New secretary appointed
31 Dec 2007 287 Registered office changed on 31/12/07 from: alb house, 4 brighton road horsham west sussex RH13 5BA
31 Dec 2007 287 Registered office changed on 31/12/07 from: c/o alb secretarial LIMITED 4 brighton road horsham west sussex RH13 5BA
12 Mar 2007 225 Accounting reference date extended from 31/12/07 to 31/03/08
13 Feb 2007 395 Particulars of mortgage/charge
27 Jan 2007 288a New director appointed
14 Dec 2006 288b Secretary resigned
14 Dec 2006 288b Director resigned
14 Dec 2006 287 Registered office changed on 14/12/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
06 Dec 2006 NEWINC Incorporation