- Company Overview for ASHWAL GARAGE LIMITED (00975761)
- Filing history for ASHWAL GARAGE LIMITED (00975761)
- People for ASHWAL GARAGE LIMITED (00975761)
- Charges for ASHWAL GARAGE LIMITED (00975761)
- Insolvency for ASHWAL GARAGE LIMITED (00975761)
- More for ASHWAL GARAGE LIMITED (00975761)
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) |
---|---|---|---|
11 Dec 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Sep 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 20 April 2018 | |
05 May 2017 | AD01 | Registered office address changed from King Arthurs Court Maidstone Road Charing Ashford Kent TN27 0JS England to Prospect House 11-13 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 5 May 2017 | |
04 May 2017 | 4.20 | Statement of affairs with form 4.19 | |
04 May 2017 | 600 | Appointment of a voluntary liquidator | |
04 May 2017 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2017 | TM01 | Termination of appointment of Maryanne Wendy Pritchard as a director on 29 March 2017 | |
22 Sep 2016 | MR04 | Satisfaction of charge 9 in full | |
14 Sep 2016 | AD01 | Registered office address changed from Wilsley Pound Cranbrook Kent TN17 2HR to King Arthurs Court Maidstone Road Charing Ashford Kent TN27 0JS on 14 September 2016 | |
03 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
26 Jul 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
28 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
31 Jul 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
07 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
21 Aug 2014 | CH01 | Director's details changed for Anthony Clowes Pritchard on 21 July 2014 | |
21 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
21 Aug 2014 | CH03 | Secretary's details changed for Maryanne Wendy Pritchard on 21 July 2014 | |
21 Aug 2014 | CH01 | Director's details changed for Maryanne Wendy Pritchard on 21 July 2014 | |
20 Nov 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
09 Aug 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-09
|
|
24 Aug 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
09 Aug 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
11 Oct 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
18 Aug 2011 | AR01 | Annual return made up to 31 July 2011 with full list of shareholders |