Advanced company searchLink opens in new window

ASHTEAD MOTOR TRADING LIMITED

Company number 06883488

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 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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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