- Company Overview for ASHCOURT (WEST YORKSHIRE) LIMITED (05240459)
- Filing history for ASHCOURT (WEST YORKSHIRE) LIMITED (05240459)
- People for ASHCOURT (WEST YORKSHIRE) LIMITED (05240459)
- Charges for ASHCOURT (WEST YORKSHIRE) LIMITED (05240459)
- More for ASHCOURT (WEST YORKSHIRE) LIMITED (05240459)
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) |
---|---|---|---|
11 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2019 | AA | Unaudited abridged accounts made up to 31 October 2018 | |
09 Aug 2019 | CS01 | Confirmation statement made on 8 June 2019 with no updates | |
13 Aug 2018 | CS01 | Confirmation statement made on 8 June 2018 with no updates | |
20 Jul 2018 | AA | Unaudited abridged accounts made up to 31 October 2017 | |
28 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
08 Jun 2017 | AP01 | Appointment of Mrs Susan Mullarkey as a director on 1 June 2017 | |
08 Jun 2017 | CS01 | Confirmation statement made on 8 June 2017 with no updates | |
03 Oct 2016 | CS01 | Confirmation statement made on 24 September 2016 with updates | |
24 Aug 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
29 Jun 2016 | AD01 | Registered office address changed from Northgate 118 North Street Leeds LS2 7PN to Unit 3 16 Cross Green Way Crossgreen Industrial Estate Leeds West Yorkshire LS9 0SE on 29 June 2016 | |
23 Oct 2015 | AR01 |
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-23
|
|
09 Apr 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
26 Feb 2015 | CH01 | Director's details changed for Joseph Mullarkey on 31 January 2015 | |
09 Oct 2014 | AR01 |
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
09 Oct 2014 | CH01 | Director's details changed for Joseph Mullarkey on 15 September 2014 | |
02 Oct 2014 | AD01 | Registered office address changed from Mazhar House 48 Bradford Road Stanningley Leeds West Yorkshire LS28 6DF to Northgate 118 North Street Leeds LS2 7PN on 2 October 2014 | |
16 Jan 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
25 Oct 2013 | AR01 |
Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-10-25
|
|
12 Feb 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
08 Nov 2012 | AR01 | Annual return made up to 24 September 2012 | |
28 Feb 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
04 Nov 2011 | AR01 | Annual return made up to 29 September 2011 | |
15 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 |