- Company Overview for ASHLEY HOLDINGS (UK) LIMITED (04325226)
- Filing history for ASHLEY HOLDINGS (UK) LIMITED (04325226)
- People for ASHLEY HOLDINGS (UK) LIMITED (04325226)
- Charges for ASHLEY HOLDINGS (UK) LIMITED (04325226)
- Insolvency for ASHLEY HOLDINGS (UK) LIMITED (04325226)
- More for ASHLEY HOLDINGS (UK) LIMITED (04325226)
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) |
---|---|---|---|
15 Feb 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Nov 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 7 November 2018 | |
11 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 7 November 2017 | |
17 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 7 November 2016 | |
17 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 7 November 2015 | |
30 Dec 2014 | 4.68 | Liquidators' statement of receipts and payments to 7 November 2014 | |
08 Oct 2014 | AD01 | Registered office address changed from C/O D M Patel Fcca, Fipa 40 Great James Street London WC1N 3HB to C/O D M Patel Fcca Fipa First Floor Merritt House Hill Avenue Amersham Buckinghamshire EC1Y 0UJ on 8 October 2014 | |
13 Nov 2013 | AD01 | Registered office address changed from 8/9 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU on 13 November 2013 | |
12 Nov 2013 | 4.20 | Statement of affairs with form 4.19 | |
12 Nov 2013 | 600 | Appointment of a voluntary liquidator | |
12 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
22 Nov 2012 | AR01 |
Annual return made up to 20 November 2012 with full list of shareholders
Statement of capital on 2012-11-22
|
|
30 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
10 Dec 2011 | AR01 | Annual return made up to 20 November 2011 with full list of shareholders | |
05 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
31 Mar 2011 | AAMD | Amended accounts made up to 31 December 2009 | |
06 Dec 2010 | AR01 | Annual return made up to 20 November 2010 with full list of shareholders | |
25 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
13 May 2010 | CH01 | Director's details changed for Mr Nipul Dhruva on 1 November 2009 | |
05 May 2010 | TM01 | Termination of appointment of Alpa Dhruva as a director | |
09 Dec 2009 | AR01 | Annual return made up to 20 November 2009 with full list of shareholders | |
01 Dec 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |