- Company Overview for H & ASKHAM LTD (05488767)
- Filing history for H & ASKHAM LTD (05488767)
- People for H & ASKHAM LTD (05488767)
- Charges for H & ASKHAM LTD (05488767)
- Insolvency for H & ASKHAM LTD (05488767)
- More for H & ASKHAM LTD (05488767)
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) |
---|---|---|---|
21 Oct 2024 | LIQ03 | Liquidators' statement of receipts and payments to 17 August 2024 | |
19 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 17 August 2023 | |
24 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 17 August 2022 | |
30 Mar 2022 | AD01 | Registered office address changed from 142-148 Main Road Sidcup Kent DA14 6NZ to Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 30 March 2022 | |
21 Sep 2021 | 600 | Appointment of a voluntary liquidator | |
06 Sep 2021 | AD01 | Registered office address changed from Unit 15 Horizon Business Park Alder Close Erith Kent DA18 4AJ to 142-148 Main Road Sidcup Kent DA14 6NZ on 6 September 2021 | |
02 Sep 2021 | LIQ02 | Statement of affairs | |
02 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2021 | CS01 | Confirmation statement made on 23 June 2021 with no updates | |
06 Aug 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
05 Aug 2020 | CS01 | Confirmation statement made on 23 June 2020 with no updates | |
22 Jul 2020 | MR01 | Registration of charge 054887670002, created on 20 July 2020 | |
22 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
08 Jul 2019 | CS01 | Confirmation statement made on 23 June 2019 with no updates | |
26 Oct 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
03 Aug 2018 | CS01 | Confirmation statement made on 23 June 2018 with updates | |
17 Apr 2018 | MR04 | Satisfaction of charge 1 in full | |
31 Oct 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
24 Oct 2017 | CH01 | Director's details changed for Mr Nicholas Andrew Heale on 23 October 2017 | |
24 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 23 October 2017
|
|
04 Sep 2017 | CS01 | Confirmation statement made on 23 June 2017 with no updates | |
04 Sep 2017 | PSC01 | Notification of Scott Melvin Carpenter as a person with significant control on 6 April 2016 | |
01 Sep 2017 | PSC01 | Notification of Nicholas Andrew Heale as a person with significant control on 6 April 2016 | |
09 Dec 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
08 Aug 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
|