Advanced company searchLink opens in new window

ASHLANDS FINANCE LIMITED

Company number 06432598

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)
18 May 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2010 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jan 2010 DS01 Application to strike the company off the register
21 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
13 Jan 2010 AR01 Annual return made up to 6 January 2010 with full list of shareholders
Statement of capital on 2010-01-13
  • GBP 100
12 Jan 2010 CH03 Secretary's details changed for Dean Anthony on 6 January 2010
12 Jan 2010 CH01 Director's details changed for Dean Anthony on 6 January 2010
12 Jan 2010 AD01 Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 12 January 2010
05 Sep 2009 288b Appointment Terminate, Director And Secretary Adam Francis Reynolds Logged Form
05 Sep 2009 288a Director and secretary appointed dean anthony
03 Sep 2009 363a Return made up to 20/11/08; full list of members
03 Sep 2009 288c Director's Change of Particulars / adam reynolds / 01/09/2009 / HouseName/Number was: , now: 4; Street was: 4 tillingham green, now: copperfields; Post Town was: laindon, now: basildon; Post Code was: SS15 6QW, now: SS15 5RR; Country was: , now: united kingdom
08 Apr 2009 288b Appointment Terminated Director scott anthony
02 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
02 Jan 2009 225 Accounting reference date shortened from 30/11/2008 to 31/03/2008
10 Dec 2008 288b Appointment Terminated
10 Dec 2008 288b Appointment Terminated Secretary scott anthony
30 Nov 2007 288a New secretary appointed;new director appointed
30 Nov 2007 288a New director appointed
30 Nov 2007 88(2)R Ad 20/11/07--------- £ si 99@1=99 £ ic 1/100
21 Nov 2007 288b Secretary resigned
21 Nov 2007 288b Director resigned
20 Nov 2007 NEWINC Incorporation