Advanced company searchLink opens in new window

ASHBOW EXPEDITING & INSPECTION SERVICES LTD

Company number SC378830

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 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Nov 2016 SOAS(A) Voluntary strike-off action has been suspended
18 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
07 Oct 2016 DS01 Application to strike the company off the register
28 Jun 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
22 Dec 2015 AA Total exemption small company accounts made up to 31 May 2015
14 Jul 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
30 Oct 2014 AA Total exemption small company accounts made up to 31 May 2014
10 Jun 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
23 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013
17 Sep 2013 CH03 Secretary's details changed for Miss Ashley Fraser on 26 June 2013
17 Sep 2013 CH01 Director's details changed for Mr Robert Fraser on 26 June 2013
17 Sep 2013 AD01 Registered office address changed from 22 Ayr Drive Cairnhill Airdrie Lanarkshire ML6 9XF Scotland on 17 September 2013
03 Jul 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
24 Oct 2012 AA Total exemption small company accounts made up to 31 May 2012
21 Jun 2012 AR01 Annual return made up to 19 May 2012 with full list of shareholders
20 Jul 2011 AA Total exemption small company accounts made up to 31 May 2011
08 Jun 2011 AR01 Annual return made up to 19 May 2011 with full list of shareholders
02 Feb 2011 SH01 Statement of capital following an allotment of shares on 19 May 2010
  • GBP 100
19 May 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted