Advanced company searchLink opens in new window

ASH 104 LIMITED

Company number 06790454

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)
22 Oct 2013 GAZ2 Final Gazette dissolved following liquidation
22 Jul 2013 4.71 Return of final meeting in a members' voluntary winding up
01 Nov 2012 AD01 Registered office address changed from 5 Prospect Place Millennium Way Pride Park Derby DE24 8HG on 1 November 2012
31 Oct 2012 600 Appointment of a voluntary liquidator
26 Oct 2012 4.70 Declaration of solvency
19 Sep 2012 AA Total exemption small company accounts made up to 30 June 2012
30 Jan 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
Statement of capital on 2012-01-30
  • GBP 1
27 Jan 2012 AA Total exemption small company accounts made up to 30 June 2011
26 Aug 2011 CH03 Secretary's details changed for Anthony John Lymn on 25 August 2011
26 Jan 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders
27 Oct 2010 AA Total exemption small company accounts made up to 30 June 2010
16 Feb 2010 AR01 Annual return made up to 14 January 2010 with full list of shareholders
04 Feb 2010 AP01 Appointment of Robert Edward Casey as a director
04 Feb 2010 AP03 Appointment of Anthony John Lymn as a secretary
26 Jan 2010 TM01 Termination of appointment of Adrian Halls as a director
26 Jan 2010 AA01 Current accounting period extended from 31 January 2010 to 30 June 2010
06 Jun 2009 287 Registered office changed on 06/06/2009 from wharf lodge 112 mansfield road derby derbyshire DE1 3RA
06 Jun 2009 288a Director appointed adrian halls
15 Jan 2009 288b Appointment Terminated Director argus nominee directors LIMITED
15 Jan 2009 288b Appointment Terminated Director roy sheraton
14 Jan 2009 NEWINC Incorporation