GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 13th, October 2020
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, September 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, August 2020
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 17th September 2019
filed on: 25th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 2nd, July 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 17th September 2018
filed on: 24th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 19th June 2018
filed on: 3rd, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tuesday 19th June 2018 director's details were changed
filed on: 2nd, July 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 19th June 2018 director's details were changed
filed on: 2nd, July 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 19th June 2018
filed on: 2nd, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 26th, June 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sunday 17th September 2017
filed on: 27th, September 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 6th, July 2017
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address The Old Dairy 12 Stephen Road Headington Oxford OX3 9AY. Change occurred on Thursday 8th June 2017. Company's previous address: Charterford House 75 London Road Headington Oxford OX3 9BB.
filed on: 8th, June 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 17th September 2016
filed on: 7th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 29th, June 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 17th September 2015
filed on: 1st, October 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 2nd, July 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 17th September 2014
filed on: 7th, October 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 7th October 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 4th, July 2014
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Friday 28th February 2014
filed on: 28th, February 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 17th September 2013
filed on: 27th, September 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 2nd, July 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 17th September 2012
filed on: 5th, October 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 2nd, July 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 17th September 2011
filed on: 5th, October 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th September 2010
filed on: 13th, June 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 17th September 2010
filed on: 8th, October 2010
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 24th February 2010.
filed on: 24th, February 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 23rd February 2010 director's details were changed
filed on: 24th, February 2010
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed ashtons electrical contracting LIMITEDcertificate issued on 10/02/10
filed on: 10th, February 2010
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 10th, February 2010
|
change of name |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 11th December 2009.
filed on: 11th, December 2009
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 11th December 2009
filed on: 11th, December 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, September 2009
|
incorporation |
Free Download
(18 pages)
|