- Company Overview for ASHWORTH U.K., LTD. (02862712)
- Filing history for ASHWORTH U.K., LTD. (02862712)
- People for ASHWORTH U.K., LTD. (02862712)
- Charges for ASHWORTH U.K., LTD. (02862712)
- More for ASHWORTH U.K., LTD. (02862712)
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
|
|
20 Apr 2021 | CAP-SS | Solvency Statement dated 31/03/21 | |
20 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
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 |