Advanced company searchLink opens in new window

CHANGE ASHBY NOW

Company number 03798510

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)
12 Feb 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2012 AA Total exemption full accounts made up to 30 June 2011
27 Oct 2011 AR01 Annual return made up to 30 June 2011 no member list
05 Oct 2011 AR01 Annual return made up to 30 June 2010 no member list
05 Oct 2011 CH01 Director's details changed for Andrew Richard Moreland on 30 June 2010
04 Oct 2011 CH01 Director's details changed for Josephine Veronica Tait on 30 June 2010
04 Oct 2011 CH01 Director's details changed for John Reginald Schofield on 30 June 2010
11 Apr 2011 AA Total exemption full accounts made up to 30 June 2010
01 Jul 2010 AA Total exemption full accounts made up to 30 June 2009
29 Jun 2010 TM01 Termination of appointment of Lynne Bailey as a director
29 Jun 2010 TM01 Termination of appointment of Anne Myring as a director
30 Jul 2009 363a Annual return made up to 30/06/09
30 Jul 2009 288b Appointment Terminated Director jason chapman
30 Jul 2009 288b Appointment Terminated Director katharine mcgonigal
08 Apr 2009 288b Appointment Terminate, Director And Secretary Jane Margaret Smith Logged Form
27 Mar 2009 288a Director appointed mrs lynne irene bailey
25 Feb 2009 287 Registered office changed on 25/02/2009 from 11 huntingdon road ashby de la zouch leicestershire LE65 2NH
25 Feb 2009 288b Appointment Terminated Director patricia goldsmith
25 Feb 2009 288b Appointment Terminated Director jane chapman
08 Feb 2009 AA Total exemption full accounts made up to 30 June 2008
16 Dec 2008 288b Appointment Terminated Director thomas best
09 Jul 2008 363a Annual return made up to 30/06/08
09 Jul 2008 288c Director's Change of Particulars / jane chapman / 06/07/2008 / HouseName/Number was: , now: 15; Street was: 12 tamworth road, now: claymar drive; Area was: , now: bretby on the hill; Post Town was: ashby-de-la-zouch, now: derby; Region was: leicestershire, now: ; Post Code was: LE65 2PR, now: DE1 0LF; Country was: , now: united kingdom; Occupation
09 Jul 2008 288c Director's Change of Particulars / thomas best / 06/07/2008 / HouseName/Number was: , now: 2; Street was: room 58 new nurses home, now: hastings way; Area was: ngh, now: ; Post Town was: northampton, now: ashby-de-la-zouch; Region was: northamptonshire, now: leicestershire; Post Code was: NN1 5BD, now: LE65 1EP; Country was: , now: united kingdom