Advanced company searchLink opens in new window

ASHWAL GARAGE LIMITED

Company number 00975761

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-21
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
  • GBP 20,100
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
  • GBP 20,100
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
  • GBP 20,100
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