Advanced company searchLink opens in new window

ASHLYNS GROWERS & PRODUCERS LIMITED

Company number 05698330

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 Apr 2012 GAZ2 Final Gazette dissolved following liquidation
09 Jan 2012 4.72 Return of final meeting in a creditors' voluntary winding up
22 Nov 2011 4.68 Liquidators' statement of receipts and payments to 4 October 2011
18 Oct 2010 AD01 Registered office address changed from 169 New London Road Chelmsford Essex CM2 0AE on 18 October 2010
18 Oct 2010 4.20 Statement of affairs with form 4.19
18 Oct 2010 600 Appointment of a voluntary liquidator
18 Oct 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-10-05
29 Apr 2010 AR01 Annual return made up to 6 February 2010 with full list of shareholders
Statement of capital on 2010-04-29
  • GBP 13,992
28 Apr 2010 AD03 Register(s) moved to registered inspection location
28 Apr 2010 AD02 Register inspection address has been changed
27 Apr 2010 CH01 Director's details changed for Philip John Robins on 2 January 2010
27 Apr 2010 AP03 Appointment of Mr Andrew Gordon Nottage as a secretary
27 Apr 2010 CH01 Director's details changed for Andrew Gordon Nottage on 2 January 2010
11 Feb 2010 TM01 Termination of appointment of James Gwatkin as a director
29 Jan 2010 TM01 Termination of appointment of Mark Smith as a director
28 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
16 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
06 Feb 2009 363a Return made up to 06/02/09; full list of members
02 Sep 2008 363a Return made up to 06/02/08; full list of members
16 Jun 2008 288b Appointment Terminated Director and Secretary richard harman
10 Jun 2008 AA Total exemption small company accounts made up to 31 March 2007
19 Feb 2008 288a New director appointed
13 Feb 2008 395 Particulars of mortgage/charge
20 Mar 2007 363s Return made up to 06/02/07; full list of members
21 Nov 2006 88(2)R Ad 27/09/06-27/09/06 £ si 13990@1=13990 £ ic 2/13992