ACCESS TRANSPORT REMOVALS AND STORAGE LIMITED
Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Final Gazette dissolved following liquidation |
23/04/2523 April 2025 | Final Gazette dissolved following liquidation |
23/01/2523 January 2025 | Return of final meeting in a creditors' voluntary winding up |
04/01/244 January 2024 | Statement of affairs |
04/01/244 January 2024 | Registered office address changed from Hylands Nursery Carshalton Road Woodmansterne Banstead SM7 3HZ England to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 2024-01-04 |
04/01/244 January 2024 | Appointment of a voluntary liquidator |
04/01/244 January 2024 | Resolutions |
04/01/244 January 2024 | Resolutions |
01/06/231 June 2023 | Compulsory strike-off action has been discontinued |
01/06/231 June 2023 | Compulsory strike-off action has been discontinued |
31/05/2331 May 2023 | Confirmation statement made on 2023-02-23 with updates |
31/05/2331 May 2023 | Notification of Deral Grant as a person with significant control on 2022-04-22 |
16/05/2316 May 2023 | First Gazette notice for compulsory strike-off |
16/05/2316 May 2023 | First Gazette notice for compulsory strike-off |
03/05/223 May 2022 | Registered office address changed from 192 Banstead Road Banstead Surrey SM7 1QG to Hylands Nursery Carshalton Road Woodmansterne Banstead SM7 3HZ on 2022-05-03 |
03/05/223 May 2022 | Notification of Shandor Christopher Hallett as a person with significant control on 2022-04-25 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-23 with updates |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-20 with no updates |
26/06/2126 June 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/07/2020 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES |
04/06/194 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES |
31/05/1831 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES |
15/01/1815 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
28/04/1628 April 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/02/1625 February 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
20/04/1520 April 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
21/02/1521 February 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
28/04/1428 April 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/02/1428 February 2014 | Annual return made up to 20 February 2014 with full list of shareholders |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
24/02/1324 February 2013 | Annual return made up to 20 February 2013 with full list of shareholders |
03/05/123 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/02/1223 February 2012 | Annual return made up to 20 February 2012 with full list of shareholders |
16/06/1116 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/02/1122 February 2011 | Annual return made up to 20 February 2011 with full list of shareholders |
09/06/109 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/05/1026 May 2010 | APPOINTMENT TERMINATED, DIRECTOR DAVID FARR |
23/02/1023 February 2010 | Annual return made up to 20 February 2010 with full list of shareholders |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE FARR / 22/02/2010 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WOLSTENCROFT / 22/02/2010 |
25/03/0925 March 2009 | CURREXT FROM 28/02/2010 TO 31/03/2010 |
20/02/0920 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ACCESS TRANSPORT REMOVALS AND STORAGE LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company