Advanced company searchLink opens in new window

ASHGROVE DU MAURIER ASSOCIATES LIMITED

Company number 03043008

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)
04 Sep 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
11 May 2012 DS01 Application to strike the company off the register
09 Nov 2011 TM01 Termination of appointment of Sanjay Kumar Bhaduri as a director on 8 November 2011
02 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
12 Sep 2011 TM01 Termination of appointment of Utpal Kumar Ray as a director on 12 September 2011
07 Apr 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders
Statement of capital on 2011-04-07
  • GBP 1,000
27 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
08 Apr 2010 AR01 Annual return made up to 6 April 2010 with full list of shareholders
08 Apr 2010 CH01 Director's details changed for Stefan Ignacy Bobolecki on 6 April 2010
20 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
08 Apr 2009 363a Return made up to 06/04/09; full list of members
05 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
07 Apr 2008 363a Return made up to 06/04/08; full list of members
20 Dec 2007 AA Total exemption small company accounts made up to 31 March 2007
06 Sep 2007 288a New secretary appointed
21 Aug 2007 288b Secretary resigned
16 Apr 2007 363a Return made up to 06/04/07; full list of members
20 Nov 2006 AA Total exemption small company accounts made up to 31 March 2006
30 May 2006 363a Return made up to 06/04/06; full list of members
05 Dec 2005 AA Total exemption small company accounts made up to 31 March 2005
14 Apr 2005 363s Return made up to 06/04/05; full list of members
14 Apr 2005 363(353) Location of register of members address changed
25 Jan 2005 88(2)R Ad 15/01/05--------- £ si 990@1=990 £ ic 10/1000
25 Jan 2005 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital