- Company Overview for C & L ASH LIMITED (06262974)
- Filing history for C & L ASH LIMITED (06262974)
- People for C & L ASH LIMITED (06262974)
- Insolvency for C & L ASH LIMITED (06262974)
- More for C & L ASH LIMITED (06262974)
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 Dec 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Sep 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
17 Jan 2022 | AD01 | Registered office address changed from Flat 8 Heritage Court 14 Ravine Road Poole Dorset BH13 7HX England to 34 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 17 January 2022 | |
17 Jan 2022 | 600 | Appointment of a voluntary liquidator | |
17 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2022 | LIQ01 | Declaration of solvency | |
07 Dec 2021 | PSC01 | Notification of Lynne Ash as a person with significant control on 1 April 2021 | |
07 Dec 2021 | PSC01 | Notification of Clive Ash as a person with significant control on 1 April 2021 | |
07 Dec 2021 | PSC09 | Withdrawal of a person with significant control statement on 7 December 2021 | |
01 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
11 Jun 2021 | CS01 | Confirmation statement made on 30 May 2021 with no updates | |
10 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
31 May 2020 | CS01 | Confirmation statement made on 30 May 2020 with no updates | |
13 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 30 May 2019 with no updates | |
26 Jun 2018 | AA | Micro company accounts made up to 31 March 2018 | |
30 May 2018 | CS01 | Confirmation statement made on 30 May 2018 with no updates | |
19 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
08 Jun 2017 | CS01 | Confirmation statement made on 30 May 2017 with updates | |
04 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Jun 2016 | AR01 |
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-05
|
|
05 Jun 2016 | CH03 | Secretary's details changed for Lynne Ash on 14 April 2016 | |
05 Jun 2016 | CH01 | Director's details changed for Clive Ash on 14 April 2016 | |
05 Jun 2016 | CH01 | Director's details changed for Lynne Ash on 14 April 2016 | |
14 Apr 2016 | AD01 | Registered office address changed from 10 Grey Towers Hall Wyke Lane Nunthorpe Middlesbrough TS7 0GD to Flat 8 Heritage Court 14 Ravine Road Poole Dorset BH13 7HX on 14 April 2016 |