AGELESS TRONCMASTER SERVICES LIMITED
Company Documents
Date | Description |
---|---|
04/06/244 June 2024 | Final Gazette dissolved via voluntary strike-off |
04/06/244 June 2024 | Final Gazette dissolved via voluntary strike-off |
19/03/2419 March 2024 | First Gazette notice for voluntary strike-off |
19/03/2419 March 2024 | First Gazette notice for voluntary strike-off |
12/03/2412 March 2024 | Application to strike the company off the register |
18/01/2418 January 2024 | Micro company accounts made up to 2023-04-30 |
03/05/233 May 2023 | Confirmation statement made on 2023-04-28 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
29/01/2329 January 2023 | Micro company accounts made up to 2022-04-30 |
11/05/2211 May 2022 | Confirmation statement made on 2022-04-28 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
31/12/2131 December 2021 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
01/02/211 February 2021 | APPOINTMENT TERMINATED, DIRECTOR KATHERINE BEARD |
01/02/211 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
09/02/209 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
29/01/1929 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
06/05/186 May 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
24/02/1824 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
28/01/1728 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16 |
12/05/1612 May 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
16/01/1616 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
07/05/157 May 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
13/01/1513 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
06/05/146 May 2014 | Annual return made up to 28 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
22/01/1422 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
15/05/1315 May 2013 | Annual return made up to 28 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
14/01/1314 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
25/05/1225 May 2012 | Annual return made up to 28 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
28/01/1228 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
13/05/1113 May 2011 | Annual return made up to 28 April 2011 with full list of shareholders |
28/01/1128 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE ANN BEARD / 28/04/2010 |
24/05/1024 May 2010 | Annual return made up to 28 April 2010 with full list of shareholders |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
29/04/0929 April 2009 | RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS |
02/03/092 March 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
29/04/0829 April 2008 | RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS |
25/04/0825 April 2008 | 30/04/07 TOTAL EXEMPTION FULL |
11/05/0711 May 2007 | RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS |
08/03/078 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 |
30/05/0630 May 2006 | RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS |
02/03/062 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
06/07/056 July 2005 | RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS |
04/06/044 June 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/05/0411 May 2004 | REGISTERED OFFICE CHANGED ON 11/05/04 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB |
11/05/0411 May 2004 | NEW DIRECTOR APPOINTED |
11/05/0411 May 2004 | DIRECTOR RESIGNED |
11/05/0411 May 2004 | SECRETARY RESIGNED |
28/04/0428 April 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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