Advanced company searchLink opens in new window

ASHWOOD (SOUTH EAST) LIMITED

Company number 05665070

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
14 Dec 2020 DS01 Application to strike the company off the register
02 Nov 2020 AA Micro company accounts made up to 31 January 2020
23 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
28 May 2019 AD01 Registered office address changed from Millhouse 32-38 East Street Rochford Essex SS4 1DB United Kingdom to 1 Fairfield Mansions Fifth Avenue Cliftonville Margate CT9 2JL on 28 May 2019
11 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with no updates
22 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
03 Aug 2018 AD01 Registered office address changed from Clements House 1279 London Road Leigh on Sea Essex SS9 2AD to Millhouse 32-38 East Street Rochford Essex SS4 1DB on 3 August 2018
02 Feb 2018 CS01 Confirmation statement made on 3 January 2018 with no updates
26 Sep 2017 AA Total exemption full accounts made up to 31 January 2017
09 Jan 2017 CS01 Confirmation statement made on 3 January 2017 with updates
28 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
04 Jul 2016 TM01 Termination of appointment of Sylvia Condon as a director on 9 June 2016
04 Jul 2016 TM01 Termination of appointment of Damian Condon as a director on 9 June 2016
14 Jan 2016 AR01 Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
12 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
08 Jan 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
20 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
10 Feb 2014 AR01 Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
10 Feb 2014 CH01 Director's details changed for Ying Yu Lu on 1 December 2013
10 Feb 2014 CH01 Director's details changed for Sylvia Condon on 1 December 2013
10 Feb 2014 CH01 Director's details changed for Peter William Allen on 1 December 2013
10 Feb 2014 CH03 Secretary's details changed for Ying Yu Lu on 1 December 2013