Advanced company searchLink opens in new window

ASHLEY HOLDINGS (UK) LIMITED

Company number 04325226

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 100
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