- Company Overview for ASHBANK LAUNDRY CENTRE LIMITED (02586861)
- Filing history for ASHBANK LAUNDRY CENTRE LIMITED (02586861)
- People for ASHBANK LAUNDRY CENTRE LIMITED (02586861)
- Insolvency for ASHBANK LAUNDRY CENTRE LIMITED (02586861)
- More for ASHBANK LAUNDRY CENTRE LIMITED (02586861)
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
|
|
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
|
|
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
|
|
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
|