- Company Overview for ASHBRIDGE ESTATES LIMITED (00776873)
- Filing history for ASHBRIDGE ESTATES LIMITED (00776873)
- People for ASHBRIDGE ESTATES LIMITED (00776873)
- Charges for ASHBRIDGE ESTATES LIMITED (00776873)
- More for ASHBRIDGE ESTATES LIMITED (00776873)
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) |
---|---|---|---|
07 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Oct 2019 | DS01 | Application to strike the company off the register | |
08 Jul 2019 | CS01 | Confirmation statement made on 8 June 2019 with updates | |
24 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
12 Jun 2018 | CS01 | Confirmation statement made on 8 June 2018 with no updates | |
08 Jun 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
08 Jun 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 Jun 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
14 Jun 2016 | CH01 | Director's details changed | |
14 Jun 2016 | CH01 | Director's details changed | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Sep 2015 | AD01 | Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD to Bank Chambers 1-3 Churchyardside Nantwich Cheshire CW5 5DE on 25 September 2015 | |
03 Jul 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
23 Oct 2014 | TM01 | Termination of appointment of Sally Ann Cooper as a director on 30 September 2014 | |
23 Oct 2014 | TM01 | Termination of appointment of Vikki Booth as a director on 30 September 2014 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
26 Jun 2014 | AR01 |
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
25 Jun 2013 | AR01 | Annual return made up to 10 June 2013 with full list of shareholders | |
10 Oct 2012 | AP01 | Appointment of Vikki Booth as a director | |
05 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
26 Jul 2012 | AR01 | Annual return made up to 10 June 2012 with full list of shareholders | |
26 Jul 2012 | TM01 | Termination of appointment of Joan Mcdonald as a director |