Advanced company searchLink opens in new window

ASHBURY ASSOCIATES LIMITED

Company number 04466882

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)
10 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
13 May 2021 DS01 Application to strike the company off the register
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2020 CS01 Confirmation statement made on 21 June 2020 with updates
12 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
10 Oct 2019 CS01 Confirmation statement made on 21 June 2019 with updates
09 Oct 2019 AA Micro company accounts made up to 28 February 2019
10 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2019 TM01 Termination of appointment of Terence Roy White as a director on 1 March 2019
15 Mar 2019 PSC07 Cessation of Terence Roy White as a person with significant control on 1 March 2019
15 Mar 2019 PSC01 Notification of Stephen Charles Gill as a person with significant control on 1 March 2019
15 Mar 2019 TM02 Termination of appointment of Terence Roy White as a secretary on 1 March 2019
15 Mar 2019 PSC01 Notification of Lynette Sharon Willerton as a person with significant control on 1 March 2019
25 Feb 2019 AP01 Appointment of Mr Stephen Charles Gill as a director on 25 February 2019
25 Feb 2019 AP01 Appointment of Mrs Lynette Sharon Willerton as a director on 25 February 2019
25 Feb 2019 AA01 Current accounting period shortened from 31 March 2019 to 28 February 2019
12 Dec 2018 AA01 Current accounting period extended from 30 September 2018 to 31 March 2019
21 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with updates
17 May 2018 AA Micro company accounts made up to 30 September 2017
06 Jul 2017 PSC01 Notification of Terence Roy White as a person with significant control on 22 June 2016
06 Jul 2017 CS01 Confirmation statement made on 21 June 2017 with updates
06 Jul 2017 CH03 Secretary's details changed for Mr Terence Roy White on 6 July 2017
06 Jul 2017 CH01 Director's details changed for Mr Terence Roy White on 6 July 2017
15 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016