- Company Overview for ASHLEY BAIRD ESTATES LIMITED (02080800)
- Filing history for ASHLEY BAIRD ESTATES LIMITED (02080800)
- People for ASHLEY BAIRD ESTATES LIMITED (02080800)
- Charges for ASHLEY BAIRD ESTATES LIMITED (02080800)
- Insolvency for ASHLEY BAIRD ESTATES LIMITED (02080800)
- More for ASHLEY BAIRD ESTATES LIMITED (02080800)
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) |
---|---|---|---|
20 Mar 2014 | AP03 | Appointment of Mr Patrick Mannion as a secretary | |
10 Mar 2014 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
17 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
|
|
17 Jan 2014 | TM02 | Termination of appointment of Patrick Mannion as a secretary | |
05 Dec 2013 | AR01 | Annual return made up to 30 November 2013 with full list of shareholders | |
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
11 Jan 2013 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
28 Nov 2012 | AD01 | Registered office address changed from 14 Warrington Streeet Ashton-Under-Lyne Lancashire OL6 6AS on 28 November 2012 | |
29 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
07 Dec 2011 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
05 May 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
30 Nov 2010 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
30 Nov 2010 | CH01 | Director's details changed for Paul Thomas Mannion on 1 December 2009 | |
30 Nov 2010 | CH03 | Secretary's details changed for Mr Patrick Mannion on 1 December 2009 | |
24 Jun 2010 | AD01 | Registered office address changed from 114 Washway Road Sale Cheshire M33 7RF on 24 June 2010 | |
23 Jun 2010 | AR01 | Annual return made up to 30 November 2009 with full list of shareholders | |
08 May 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
05 May 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
06 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 May 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
03 Mar 2009 | 363a | Return made up to 30/11/08; full list of members | |
30 May 2008 | 363a | Return made up to 30/11/07; full list of members | |
25 Apr 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
24 Jan 2008 | 395 | Particulars of mortgage/charge | |
17 Jan 2008 | 395 | Particulars of mortgage/charge |