Advanced company searchLink opens in new window

ASSOCIATED COMMERCIAL SERVICES LIMITED

Company number 04722230

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)
17 Aug 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
04 May 2010 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2010 AA01 Previous accounting period extended from 30 April 2009 to 30 June 2009
30 Sep 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Aug 2009 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2009 AA Total exemption small company accounts made up to 30 April 2008
27 Feb 2009 288b Appointment Terminated Director jean johnson
27 Feb 2009 288b Appointment Terminated Secretary david butler
03 Jun 2008 363a Return made up to 03/04/08; full list of members
02 Jun 2008 288c Secretary's Change of Particulars / david butler / 18/05/2007 / HouseName/Number was: , now: 28; Street was: 49 watermans walk, now: laikin view; Area was: , now: calthwaite; Post Town was: carlisle, now: penrith; Post Code was: CA1 3TJ, now: CA11 9QW; Country was: , now: united kingdom
02 Jun 2008 288c Director's Change of Particulars / jean johnson / 18/05/2007 / HouseName/Number was: , now: 26; Street was: 5 the saw mills, port road, now: corporation road; Region was: , now: cumbria; Post Code was: CA2 7AW, now: CA3 8XB; Country was: , now: united kingdom
02 Jun 2008 288c Director's Change of Particulars / david shankland / 18/05/2007 / HouseName/Number was: , now: 26; Street was: 5 the saw mills, port road, now: corporation road; Region was: , now: cumbria; Post Code was: CA2 7AW, now: CA3 8XB; Country was: , now: united kingdom
26 Feb 2008 AA Total exemption small company accounts made up to 30 April 2007
26 Feb 2008 287 Registered office changed on 26/02/2008 from phoenix house kingmoor road carlisle cumbria CA3 9QJ
30 May 2007 363a Return made up to 03/04/07; full list of members
30 May 2007 288c Director's particulars changed
30 May 2007 288c Director's particulars changed
07 Mar 2007 AA Total exemption small company accounts made up to 30 April 2006
04 Apr 2006 363a Return made up to 03/04/06; full list of members
04 Apr 2006 288c Director's particulars changed
04 Apr 2006 288c Director's particulars changed
01 Mar 2006 AA Total exemption small company accounts made up to 30 April 2005
10 Aug 2005 AA Total exemption small company accounts made up to 30 April 2004
22 Apr 2005 363s Return made up to 03/04/05; full list of members
22 Apr 2005 363(287) Registered office changed on 22/04/05