Advanced company searchLink opens in new window

ASHBY PARK INVESTMENTS LIMITED

Company number 04589507

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)
09 Jan 2014 GAZ2 Final Gazette dissolved following liquidation
09 Oct 2013 4.71 Return of final meeting in a members' voluntary winding up
19 Sep 2012 AD01 Registered office address changed from Cayzer House 30 Buckingham Gate London SW1E 6NN on 19 September 2012
18 Sep 2012 600 Appointment of a voluntary liquidator
18 Sep 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-08-31
18 Sep 2012 4.70 Declaration of solvency
12 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
18 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
12 Dec 2011 AR01 Annual return made up to 13 November 2011 with full list of shareholders
Statement of capital on 2011-12-12
  • GBP 1,100
31 Oct 2011 AA Full accounts made up to 31 March 2011
29 Dec 2010 AA Full accounts made up to 31 March 2010
26 Nov 2010 AR01 Annual return made up to 13 November 2010 with full list of shareholders
08 Jun 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
08 Jun 2010 CC04 Statement of company's objects
03 Dec 2009 AA Full accounts made up to 31 March 2009
27 Nov 2009 AR01 Annual return made up to 13 November 2009 with full list of shareholders
18 Nov 2009 CH01 Director's details changed for David Howard Peck on 21 October 2009
11 Nov 2009 CH01 Director's details changed for David Howard Peck on 21 October 2009
27 Oct 2009 AR01 Annual return made up to 13 November 2008 with full list of shareholders
22 Oct 2009 AR01 Annual return made up to 13 November 2008 with full list of shareholders
09 Oct 2009 CH01 Director's details changed for Angus Neil Crow on 8 October 2009
09 Jun 2009 288b Appointment Terminated Director julian lamont
09 Jun 2009 288a Director appointed james alexander macleod
09 Jun 2009 288a Director appointed nicholas antony george waugh
27 May 2009 288b Appointment Terminated Director alan wordie