Advanced company searchLink opens in new window

ASSURED PTR LTD

Company number 08936798

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
04 Feb 2020 DS01 Application to strike the company off the register
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
26 Jun 2019 AD01 Registered office address changed from 17 Marsh Way Fairview Industrial Estate Rainham Essex RM13 8UH United Kingdom to Unit 2 Kerry Avenue Purfleet Industrial Park Purfleet Essex RM15 4YE on 26 June 2019
14 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with no updates
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
09 Apr 2018 CS01 Confirmation statement made on 13 March 2018 with updates
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
03 Jul 2017 CH01 Director's details changed for Mr Gary Doughty on 3 July 2017
03 Jul 2017 PSC04 Change of details for Mr Gary Doughty as a person with significant control on 3 July 2017
03 Jul 2017 AD01 Registered office address changed from 145 Rainham Road Rainham Essex RM13 7RB England to 17 Marsh Way Fairview Industrial Estate Rainham Essex RM13 8UH on 3 July 2017
29 Mar 2017 AA Micro company accounts made up to 31 March 2016
22 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
30 Dec 2016 AA01 Previous accounting period shortened from 30 March 2016 to 29 March 2016
21 Mar 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
10 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
11 Jan 2016 AD01 Registered office address changed from 82 Rainham Road Rainham Essex RM13 7RJ to 145 Rainham Road Rainham Essex RM13 7RB on 11 January 2016
10 Dec 2015 AA01 Previous accounting period shortened from 31 March 2015 to 30 March 2015
24 Jun 2015 AP01 Appointment of Mr Gary Doughty as a director on 22 June 2015
24 Jun 2015 TM01 Termination of appointment of Lynn Marina Watson as a director on 22 June 2015
05 May 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
13 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-13
  • GBP 1