- Company Overview for ASHBURTON FINANCIAL CONSULTANTS LIMITED (07003609)
- Filing history for ASHBURTON FINANCIAL CONSULTANTS LIMITED (07003609)
- People for ASHBURTON FINANCIAL CONSULTANTS LIMITED (07003609)
- More for ASHBURTON FINANCIAL CONSULTANTS LIMITED (07003609)
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
|
|
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
|
|
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
|
|
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
|
|
28 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
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 |