Advanced company searchLink opens in new window

ASHBANK LAUNDRY CENTRE LIMITED

Company number 02586861

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)
20 Jul 2023 GAZ2 Final Gazette dissolved following liquidation
20 Apr 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 26 April 2022
19 Oct 2022 AD01 Registered office address changed from Redheugh House Thornaby Place Teesdale South Stockton on Tees TS17 6SG to Levelq, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 19 October 2022
11 May 2021 AD01 Registered office address changed from Forty House Earlsway Teesside Industrial Estate Stockton-on-Tees Cleveland TS17 9JU to Redheugh House Thornaby Place Teesdale South Stockton on Tees TS17 6SG on 11 May 2021
10 May 2021 600 Appointment of a voluntary liquidator
10 May 2021 LIQ02 Statement of affairs
10 May 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-04-27
22 Jan 2021 AA Unaudited abridged accounts made up to 31 March 2020
19 Jan 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
19 Feb 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
16 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
22 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with no updates
10 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
27 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
13 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
18 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Oct 2016 TM02 Termination of appointment of Noelle Mary Bernadette Brockbank as a secretary on 27 October 2016
11 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
08 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
29 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
29 Sep 2014 AD01 Registered office address changed from Ashbank House 1 Sadler Forster Way Teesside Industrial Estate Thornaby TS17 9JY to Forty House Earlsway Teesside Industrial Estate Stockton-on-Tees Cleveland TS17 9JU on 29 September 2014
28 Feb 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2