Advanced company searchLink opens in new window

ASHLEA TRADERS LIMITED

Company number 06874393

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)
17 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
17 Jan 2017 4.43 Notice of final account prior to dissolution
22 Mar 2016 LIQ MISC INSOLVENCY:annual progress report for period up to 03/02/2016
28 Apr 2015 AD01 Registered office address changed from Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Leonard Curtis House Elms Square Bury New Road, Whitefield Manchester M45 7TA on 28 April 2015
24 Feb 2015 AD01 Registered office address changed from Aldridge Court 176a High Street London W3 9NN England to Hollins Mount Hollins Lane Bury Lancashire BL9 8DG on 24 February 2015
20 Feb 2015 4.31 Appointment of a liquidator
20 Feb 2015 COCOMP Order of court to wind up
13 Jan 2015 COCOMP Order of court to wind up
23 Jul 2014 AD01 Registered office address changed from , C/O Safe Depo, Unit G George Street West, Blackburn, BB2 1PQ, England to Aldridge Court 176a High Street London W3 9NN on 23 July 2014
13 Jul 2014 AD01 Registered office address changed from , 15 Hassop Road, London, NW2 6RX, England to Aldridge Court 176a High Street London W3 9NN on 13 July 2014
06 Jul 2014 AD01 Registered office address changed from , C/O Safe Depo, Unit G George Street West, Blackburn, BB2 1PQ to Aldridge Court 176a High Street London W3 9NN on 6 July 2014
13 Jun 2014 AP01 Appointment of Mr William Heera Merdono as a director
13 Jun 2014 AP01 Appointment of Mrs Natasha Mccabe as a director
11 Jun 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
11 Jun 2014 CERTNM Company name changed ashlea contractors LTD\certificate issued on 11/06/14
  • RES15 ‐ Change company name resolution on 2014-06-10
  • NM01 ‐ Change of name by resolution
09 Jun 2014 AA Total exemption small company accounts made up to 30 April 2014
02 Jun 2014 AP01 Appointment of Ms Diane Dutton as a director
27 May 2014 AP01 Appointment of Mr Mohammed Akbar as a director
25 May 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
25 May 2014 AD01 Registered office address changed from , 15 Bridge Court, Hucknall, Nottingham, NG15 6BW to Aldridge Court 176a High Street London W3 9NN on 25 May 2014
25 May 2014 AP03 Appointment of Mr Sohel Patel as a secretary
25 May 2014 AP01 Appointment of Mr Sohel Patel as a director
29 Nov 2013 AA Total exemption small company accounts made up to 30 April 2013
29 Nov 2013 AA Total exemption small company accounts made up to 30 April 2012
29 Nov 2013 AA Total exemption small company accounts made up to 30 April 2011