Advanced company searchLink opens in new window

ASSURED TAX CONSULTING LTD

Company number 07539306

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)
28 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
05 Sep 2017 DS01 Application to strike the company off the register
23 Aug 2017 CH01 Director's details changed for Mrs Sarah Carstens on 23 August 2017
23 Aug 2017 CH01 Director's details changed for Mr Kye Burchmore on 23 August 2017
21 Aug 2017 AA Micro company accounts made up to 31 March 2017
01 Aug 2017 AD01 Registered office address changed from 32-36 Orchard House, Lodge Farm Business Centre Wolverton Rd, Castlethorpe Milton Keynes MK19 7ES to Unit a Lincoln Lodge Farm Castlethorpe Milton Keynes Buckinghamshire MK19 7HJ on 1 August 2017
04 Apr 2017 CS01 Confirmation statement made on 22 February 2017 with updates
26 Aug 2016 AA Micro company accounts made up to 31 March 2016
01 Mar 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 160
16 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Feb 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 160
07 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Mar 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 160
23 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Mar 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
26 Feb 2013 SH01 Statement of capital following an allotment of shares on 26 February 2013
  • GBP 80
01 Nov 2012 SH01 Statement of capital following an allotment of shares on 1 November 2012
  • GBP 80
29 Oct 2012 AP01 Appointment of Mr Andrew Michael Sidney Gotch as a director
29 Oct 2012 CERTNM Company name changed marble cc LTD\certificate issued on 29/10/12
  • RES15 ‐ Change company name resolution on 2012-10-29
  • NM01 ‐ Change of name by resolution
29 Oct 2012 AP01 Appointment of Mr David Edward Smith as a director
14 Aug 2012 AA Accounts for a dormant company made up to 31 March 2012
27 Feb 2012 AR01 Annual return made up to 22 February 2012 with full list of shareholders
21 Nov 2011 TM01 Termination of appointment of David Harmer as a director
19 Oct 2011 AA01 Current accounting period extended from 28 February 2012 to 31 March 2012