Advanced company searchLink opens in new window

ASHLAND ENVIRONMENTAL SERVICES LTD

Company number 06274552

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)
06 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2015 AA Total exemption small company accounts made up to 30 June 2014
19 Sep 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
30 Aug 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
03 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
02 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2013 AA Total exemption small company accounts made up to 30 June 2012
03 Aug 2012 AR01 Annual return made up to 11 June 2012 with full list of shareholders
30 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
28 Jul 2011 AR01 Annual return made up to 11 June 2011 with full list of shareholders
31 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
24 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 1
06 Sep 2010 AR01 Annual return made up to 11 June 2010 with full list of shareholders
06 Sep 2010 CH01 Director's details changed for Timothy James Butcher on 1 December 2009
30 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
15 Jul 2009 363a Return made up to 11/06/09; full list of members
06 Mar 2009 AA Accounts for a dormant company made up to 30 June 2008
15 Aug 2008 363a Return made up to 11/06/08; full list of members
06 Jul 2007 288a New director appointed
06 Jul 2007 288a New secretary appointed;new director appointed
06 Jul 2007 88(2)R Ad 11/06/07--------- £ si 1@1=1 £ ic 1/2
20 Jun 2007 288b Director resigned
20 Jun 2007 288b Secretary resigned
11 Jun 2007 NEWINC Incorporation