Advanced company searchLink opens in new window

ASHWORTH U.K., LTD.

Company number 02862712

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)
14 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
20 Sep 2021 DS01 Application to strike the company off the register
20 Apr 2021 SH20 Statement by Directors
20 Apr 2021 SH19 Statement of capital on 20 April 2021
  • GBP 1
20 Apr 2021 CAP-SS Solvency Statement dated 31/03/21
20 Apr 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 31/03/2021
  • RES06 ‐ Resolution of reduction in issued share capital
20 Apr 2021 MR04 Satisfaction of charge 028627120005 in full
30 Mar 2021 MR04 Satisfaction of charge 028627120003 in full
30 Mar 2021 MR04 Satisfaction of charge 028627120004 in full
08 Feb 2021 AA Accounts for a dormant company made up to 31 December 2019
10 Nov 2020 TM01 Termination of appointment of Richard Martin Paschal as a director on 1 October 2020
10 Nov 2020 TM01 Termination of appointment of David Abeles as a director on 1 October 2020
20 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with no updates
13 Mar 2020 CH01 Director's details changed for Mr Richard Martin Paschal on 13 March 2020
14 Jan 2020 AP01 Appointment of Mr Richard Martin Paschal as a director on 1 January 2020
14 Jan 2020 TM01 Termination of appointment of Jeffrey Barker as a director on 31 December 2019
23 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with no updates
03 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
15 Nov 2018 CS01 Confirmation statement made on 15 October 2018 with no updates
04 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
12 Dec 2017 CS01 Confirmation statement made on 15 October 2017 with no updates
12 Dec 2017 AD01 Registered office address changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to Taylormade Court Jays Close Basingstoke RG22 4BS on 12 December 2017
18 Oct 2017 MR01 Registration of charge 028627120005, created on 2 October 2017
16 Oct 2017 AP01 Appointment of Jeffrey Barker as a director on 2 October 2017