Advanced company searchLink opens in new window

ASHBURTON FINANCIAL CONSULTANTS LIMITED

Company number 07003609

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)
30 Jan 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2016 CS01 Confirmation statement made on 28 August 2016 with updates
14 Nov 2016 CH01 Director's details changed for Mr Michael John Rogerson on 27 August 2016
10 Nov 2016 AD01 Registered office address changed from Barnes Roffe Accountants Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA United Kingdom to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 10 November 2016
10 Nov 2016 AD01 Registered office address changed from 1 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to Barnes Roffe Accountants Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 10 November 2016
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Sep 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 20
20 May 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Sep 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 20
24 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Sep 2013 AR01 Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 20
10 Sep 2013 AD01 Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE England on 10 September 2013
19 Oct 2012 AR01 Annual return made up to 28 August 2012 with full list of shareholders
18 Oct 2012 AD01 Registered office address changed from 1 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU England on 18 October 2012
16 May 2012 AA Total exemption small company accounts made up to 31 December 2011
02 Nov 2011 AR01 Annual return made up to 28 August 2011 with full list of shareholders
28 Oct 2011 SH01 Statement of capital following an allotment of shares on 31 January 2011
  • GBP 20
28 Oct 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 May 2011 AA Accounts for a dormant company made up to 31 December 2010
06 May 2011 AD01 Registered office address changed from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 6 May 2011
04 Apr 2011 AA01 Previous accounting period extended from 31 August 2010 to 31 December 2010
26 Oct 2010 AR01 Annual return made up to 28 August 2010 with full list of shareholders
26 Aug 2010 AP01 Appointment of Lois Browning as a director