Advanced company searchLink opens in new window

ASHFORD CHACE LIMITED

Company number 00616109

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)
12 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
20 Oct 2020 DS01 Application to strike the company off the register
25 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
17 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
30 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
22 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
30 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
24 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
27 Sep 2017 AD01 Registered office address changed from The Gatehouse Ashford Chace Steep Petersfield Hants GU32 1AB to 78 Hambledon Road Waterlooville PO7 6UP on 27 September 2017
06 Apr 2017 CS01 Confirmation statement made on 14 March 2017 with updates
24 Nov 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Mar 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 12,713
22 Mar 2016 TM02 Termination of appointment of Alec Gage Livock as a secretary on 24 November 2015
17 Feb 2016 AP01 Appointment of Mrs Julia Wendy Scott as a director on 25 November 2015
16 Feb 2016 TM01 Termination of appointment of Alec Gage Livock as a director on 25 November 2015
10 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Mar 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 12,713
05 Sep 2014 TM01 Termination of appointment of Christopher Ramsay Wellington as a director on 2 September 2014
02 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Apr 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 12,713
02 Apr 2014 AD04 Register(s) moved to registered office address
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Mar 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders