Advanced company searchLink opens in new window

ASCENT COURIERS LIMITED

Company number 06055708

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)
13 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Sep 2016 DS01 Application to strike the company off the register
11 Feb 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
11 Feb 2016 AD02 Register inspection address has been changed from C/O Bicknell Sanders Alresford House 60 West Street Farnham Surrey GU9 7EH United Kingdom to Abbey House South Street Farnham Surrey GU9 7QQ
25 Jun 2015 AA Total exemption small company accounts made up to 31 January 2015
19 Jan 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
02 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
22 Jan 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
24 May 2013 AA Total exemption small company accounts made up to 31 January 2013
22 Jan 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
25 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
17 Jan 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders
17 Jan 2012 AD03 Register(s) moved to registered inspection location
17 Jan 2012 AD02 Register inspection address has been changed
14 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
17 Feb 2011 TM01 Termination of appointment of John Berrisford as a director
17 Jan 2011 AR01 Annual return made up to 17 January 2011 with full list of shareholders
19 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
21 Jan 2010 AR01 Annual return made up to 17 January 2010 with full list of shareholders
21 Jan 2010 CH01 Director's details changed for Lynette Mary Berrisford on 1 October 2009
21 Jan 2010 CH01 Director's details changed for Martin David Berrisford on 1 October 2009
21 Jan 2010 CH01 Director's details changed for John David Berrisford on 1 October 2009
01 Dec 2009 AA Total exemption small company accounts made up to 31 January 2009
27 Feb 2009 363a Return made up to 17/01/09; full list of members