Advanced company searchLink opens in new window

ASHFORD MOTOR ACCESSORIES LIMITED

Company number 06058955

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)
08 Jan 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2011 AR01 Annual return made up to 19 January 2011 with full list of shareholders
Statement of capital on 2011-02-02
  • GBP 1
14 Oct 2010 AA Accounts for a dormant company made up to 31 January 2010
03 Mar 2010 AR01 Annual return made up to 19 January 2010 with full list of shareholders
03 Mar 2010 CH01 Director's details changed for Mark Simon Oxborrow on 19 January 2010
09 Mar 2009 363a Return made up to 19/01/09; full list of members
25 Feb 2009 AA Accounts made up to 31 January 2009
11 Aug 2008 363a Return made up to 19/01/08; full list of members
08 Aug 2008 288c Director and Secretary's Change of Particulars / mark oxborrow / 08/08/2008 / HouseName/Number was: , now: 1; Street was: 196 chesterfield road, now: fir tree place; Area was: , now: church road; Post Code was: TW15 3PX, now:
16 Nov 2007 287 Registered office changed on 16/11/07 from: c/o ashwells associates LIMITED 2ND floor 32B church road, ashford middlesex TW15 2UY
19 Feb 2007 288a New secretary appointed;new director appointed
27 Jan 2007 288b Director resigned
27 Jan 2007 288b Secretary resigned
19 Jan 2007 NEWINC Incorporation