Advanced company searchLink opens in new window

THE ASHTEAD & LEATHERHEAD LOCAL LIMITED

Company number 06694530

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)
30 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
11 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with updates
06 Jan 2019 PSC04 Change of details for Ms Rosalind Freda Thomas as a person with significant control on 27 December 2018
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
28 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
27 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2018 AD01 Registered office address changed from 19 Poplar Avenue Leatherhead Surrey KT22 8SH to 3 City Limits Danehill Lower Earley Reading Berkshire RG6 4UP on 26 November 2018
26 Nov 2018 PSC01 Notification of Rosalind Freda Thomas as a person with significant control on 17 October 2017
26 Nov 2018 CS01 Confirmation statement made on 10 September 2018 with updates
15 Nov 2017 TM01 Termination of appointment of Xenia George as a director on 10 November 2017
15 Nov 2017 PSC07 Cessation of Xenia George as a person with significant control on 10 November 2017
15 Nov 2017 TM02 Termination of appointment of Matthew Ernest Jefferys as a secretary on 10 November 2017
17 Oct 2017 AP01 Appointment of Ms Rosalind Freda Thomas as a director on 17 October 2017
18 Sep 2017 CS01 Confirmation statement made on 10 September 2017 with no updates
25 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
26 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Sep 2016 CS01 Confirmation statement made on 10 September 2016 with updates
13 Sep 2016 TM01 Termination of appointment of Matthew Ernest Jefferys as a director on 13 September 2016
15 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Sep 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
24 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Sep 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
19 Sep 2013 AR01 Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1