- Company Overview for ASHWORTH COOLING SYSTEMS LIMITED (03620403)
- Filing history for ASHWORTH COOLING SYSTEMS LIMITED (03620403)
- People for ASHWORTH COOLING SYSTEMS LIMITED (03620403)
- Charges for ASHWORTH COOLING SYSTEMS LIMITED (03620403)
- Insolvency for ASHWORTH COOLING SYSTEMS LIMITED (03620403)
- More for ASHWORTH COOLING SYSTEMS LIMITED (03620403)
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 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 16 February 2024 | |
25 Apr 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
06 Apr 2023 | AD01 | Registered office address changed from Suite E Britannic House, Britannic Way Llandarcy Neath SA10 6EL Wales to 22 Regent Street Nottingham NG1 5BQ NG1 5EQ on 6 April 2023 | |
06 Apr 2023 | LIQ02 | Statement of affairs | |
06 Apr 2023 | 600 | Appointment of a voluntary liquidator | |
06 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Nov 2022 | CS01 | Confirmation statement made on 1 November 2022 with no updates | |
26 Nov 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
16 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with no updates | |
08 Jan 2021 | CS01 | Confirmation statement made on 1 November 2020 with updates | |
27 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
19 Aug 2020 | MR01 | Registration of charge 036204030003, created on 11 August 2020 | |
23 Mar 2020 | CS01 | Confirmation statement made on 1 November 2019 with updates | |
23 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 1 November 2019
|
|
22 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 1 November 2019
|
|
26 Feb 2020 | PSC04 | Change of details for Mr Gary Desmond Mclean as a person with significant control on 1 November 2019 | |
26 Feb 2020 | CH01 | Director's details changed for Mr Gary Desmond Mclean on 1 November 2019 | |
23 Jan 2020 | CH01 | Director's details changed for Mr Gary Desmond Mclean on 23 January 2020 | |
03 Oct 2019 | PSC04 | Change of details for Mr Gary Desmond Mclean as a person with significant control on 24 August 2019 | |
03 Oct 2019 | CS01 | Confirmation statement made on 24 August 2019 with updates | |
27 Mar 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
15 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2019 | SH06 |
Cancellation of shares. Statement of capital on 25 January 2019
|