- Company Overview for ASHTON TECHNICAL SOLUTIONS LIMITED (06248752)
- Filing history for ASHTON TECHNICAL SOLUTIONS LIMITED (06248752)
- People for ASHTON TECHNICAL SOLUTIONS LIMITED (06248752)
- Insolvency for ASHTON TECHNICAL SOLUTIONS LIMITED (06248752)
- More for ASHTON TECHNICAL SOLUTIONS LIMITED (06248752)
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) |
---|---|---|---|
25 Feb 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Nov 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
08 Feb 2019 | AD01 | Registered office address changed from College House Wg 17 King Edwards Road Ruislip Middlesex HA4 7AE to C/O Inquesta Corporate Recovery & Insolvency St John's Terrace 11-15 New Road Manchester M26 1LS on 8 February 2019 | |
08 Feb 2019 | 600 | Appointment of a voluntary liquidator | |
08 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2019 | LIQ01 | Declaration of solvency | |
27 Nov 2018 | AA | Total exemption full accounts made up to 30 September 2018 | |
15 Oct 2018 | AA01 | Previous accounting period extended from 31 May 2018 to 30 September 2018 | |
08 Jun 2018 | CS01 | Confirmation statement made on 16 May 2018 with updates | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
20 Feb 2018 | CH03 | Secretary's details changed for Geoffrey Alan Jacobs on 20 February 2018 | |
12 Jul 2017 | CS01 | Confirmation statement made on 16 May 2017 with no updates | |
11 Jul 2017 | PSC01 | Notification of Stephen James Coward as a person with significant control on 6 April 2016 | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
18 Oct 2016 | TM01 | Termination of appointment of Brian Richard Warneford as a director on 18 October 2016 | |
18 Oct 2016 | TM01 | Termination of appointment of Geoffrey Alan Jacobs as a director on 18 October 2016 | |
08 Jul 2016 | AR01 |
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-07-08
|
|
08 Jul 2016 | RP04AP01 | Second filing for the appointment of Brian Richard Warneford as a director | |
26 Feb 2016 | AP01 |
Appointment of Mr Brian Richard Warneford as a director on 26 February 2016
|
|
26 Feb 2016 | CH01 | Director's details changed for Stephen James Coward on 2 January 2016 | |
15 Feb 2016 | AP01 | Appointment of Mr Geoffrey Alan Jacobs as a director on 9 February 2016 | |
12 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
28 Jul 2015 | AR01 |
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
25 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
25 Jun 2014 | AR01 |
Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-06-25
|