- Company Overview for ASHTEAD MOTOR TRADING LIMITED (06883488)
- Filing history for ASHTEAD MOTOR TRADING LIMITED (06883488)
- People for ASHTEAD MOTOR TRADING LIMITED (06883488)
- More for ASHTEAD MOTOR TRADING LIMITED (06883488)
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 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Nov 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 May 2019 | CH01 | Director's details changed for Mr Trevor Alan Grist on 20 May 2019 | |
21 May 2019 | TM02 | Termination of appointment of Karen Grist as a secretary on 20 May 2019 | |
21 May 2019 | TM01 | Termination of appointment of Karen Natalie Grist as a director on 20 May 2019 | |
21 May 2019 | AD01 | Registered office address changed from 13 Craddocks Parade Ashtead Surrey KT21 1QL to Basis House 117 Seaside Road Eastbourne East Sussex BN21 3PH on 21 May 2019 | |
30 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
20 Aug 2018 | CS01 | Confirmation statement made on 5 July 2018 with no updates | |
25 Apr 2018 | AA | Micro company accounts made up to 30 April 2017 | |
06 Jul 2017 | CS01 | Confirmation statement made on 5 July 2017 with no updates | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
07 Jul 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
31 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
30 Jul 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
12 Mar 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
04 Nov 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
04 Nov 2014 | CH03 | Secretary's details changed for Mrs Karen Grist on 30 June 2014 | |
04 Nov 2014 | AP01 | Appointment of Mr Trevor Alan Grist as a director on 30 June 2014 | |
04 Nov 2014 | CH01 | Director's details changed for Mrs Karen Natalie Grist on 30 June 2014 | |
04 Nov 2014 | TM01 | Termination of appointment of Graham John Moss as a director on 30 June 2014 | |
28 Oct 2014 | AD01 | Registered office address changed from Fpss Ltd Number 2 the Old Church Quicks Road Wimbledon London SW19 1EX to 13 Craddocks Parade Ashtead Surrey KT21 1QL on 28 October 2014 | |
23 Jul 2013 | AR01 |
Annual return made up to 5 July 2013 with full list of shareholders
Statement of capital on 2013-07-23
|
|
16 May 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
29 Apr 2013 | AA | Accounts for a dormant company made up to 30 April 2012 |