Advanced company searchLink opens in new window

ASHTEAD (US) HOLDINGS LIMITED

Company number 03061532

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)
26 Nov 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Oct 2013 AA Accounts for a dormant company made up to 30 April 2013
13 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
01 Aug 2013 DS01 Application to strike the company off the register
20 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
Statement of capital on 2013-02-20
  • GBP 1
10 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
09 Oct 2012 AA Accounts for a dormant company made up to 30 April 2012
09 Aug 2012 TM01 Termination of appointment of Stuart Ian Robson as a director on 13 July 2012
02 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
15 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
14 Feb 2012 CH01 Director's details changed for Mr Stuart Ian Robson on 14 February 2012
14 Feb 2012 CH03 Secretary's details changed for Mr Eric Watkins on 14 February 2012
14 Feb 2012 CH01 Director's details changed for Mr Michael Richard Pratt on 14 February 2012
27 Sep 2011 AA Accounts for a dormant company made up to 30 April 2011
10 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
23 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
20 Sep 2010 AA Full accounts made up to 30 April 2010
15 Feb 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
01 Feb 2010 CH01 Director's details changed for Mr Michael Richard Pratt on 1 February 2010
14 Nov 2009 AA Full accounts made up to 30 April 2009
26 Oct 2009 DS02 Withdraw the company strike off application
26 Sep 2009 SOAS(A) Voluntary strike-off action has been suspended
25 Aug 2009 288c Secretary's Change of Particulars / eric watkins / 25/08/2009 / HouseName/Number was: , now: 24; Street was: 48 poets road, now: the drive; Post Town was: london, now: sevenoaks; Region was: , now: kent; Post Code was: N5 2SE, now: TN13 3AE; Country was: , now: uk
26 May 2009 GAZ1(A) First Gazette notice for voluntary strike-off
07 May 2009 652a Application for striking-off