ASHWELL RECYCLED TIMBER PRODUCTS LIMITED
Company number 04358838
- Company Overview for ASHWELL RECYCLED TIMBER PRODUCTS LIMITED (04358838)
- Filing history for ASHWELL RECYCLED TIMBER PRODUCTS LIMITED (04358838)
- People for ASHWELL RECYCLED TIMBER PRODUCTS LIMITED (04358838)
- Insolvency for ASHWELL RECYCLED TIMBER PRODUCTS LIMITED (04358838)
- More for ASHWELL RECYCLED TIMBER PRODUCTS LIMITED (04358838)
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) |
---|---|---|---|
13 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2025 | 600 | Appointment of a voluntary liquidator | |
13 Jan 2025 | LIQ10 | Removal of liquidator by court order | |
08 Jan 2025 | AD01 | Registered office address changed from Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT to Sussex Innovation Centre Science Park Square Brighton BN1 9SB on 8 January 2025 | |
08 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 1 March 2024 | |
03 Apr 2023 | CS01 | Confirmation statement made on 21 March 2023 with no updates | |
17 Mar 2023 | LIQ02 | Statement of affairs | |
17 Mar 2023 | AD01 | Registered office address changed from Room 5 88a High Street Billericay CM12 9BT England to Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT on 17 March 2023 | |
17 Mar 2023 | 600 | Appointment of a voluntary liquidator | |
16 Nov 2022 | AD01 | Registered office address changed from 40 Meadow Crescent Purdis Farm Ipswich IP3 8GD England to Room 5 88a High Street Billericay CM12 9BT on 16 November 2022 | |
28 Mar 2022 | CS01 | Confirmation statement made on 21 March 2022 with no updates | |
31 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
30 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
23 Mar 2021 | CS01 | Confirmation statement made on 21 March 2021 with no updates | |
23 Sep 2020 | AD01 | Registered office address changed from Wick Place Farm Brentwood Road Bulphan Upminster Essex RM14 3TL England to 40 Meadow Crescent Purdis Farm Ipswich IP3 8GD on 23 September 2020 | |
05 May 2020 | CS01 | Confirmation statement made on 21 March 2020 with no updates | |
24 Jan 2020 | AA | Micro company accounts made up to 31 March 2019 | |
04 Apr 2019 | CS01 | Confirmation statement made on 21 March 2019 with no updates | |
11 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
22 Mar 2018 | CS01 | Confirmation statement made on 21 March 2018 with no updates | |
22 Mar 2018 | PSC01 | Notification of David Tutt as a person with significant control on 10 March 2018 | |
22 Mar 2018 | PSC01 | Notification of Andrew John Tutt as a person with significant control on 6 April 2016 | |
22 Mar 2018 | PSC07 | Cessation of Brenda Elsie Tutt as a person with significant control on 10 March 2018 | |
15 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates |