- Company Overview for ASHBURY ASSOCIATES LIMITED (04466882)
- Filing history for ASHBURY ASSOCIATES LIMITED (04466882)
- People for ASHBURY ASSOCIATES LIMITED (04466882)
- More for ASHBURY ASSOCIATES LIMITED (04466882)
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 |