Advanced company searchLink opens in new window

ASHLEY PARK WALTON LIMITED

Company number 07252172

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 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
01 Feb 2019 DS01 Application to strike the company off the register
22 Nov 2018 TM01 Termination of appointment of Melissa Ingrid Moore as a director on 10 November 2018
14 May 2018 CS01 Confirmation statement made on 13 May 2018 with no updates
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
19 Dec 2017 AD01 Registered office address changed from Unit 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT England to Unit 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT on 19 December 2017
19 Dec 2017 AD01 Registered office address changed from Unit 13 Derby Road Industrial Estate Hounslow TW3 3UH to Unit 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT on 19 December 2017
05 Jun 2017 CS01 Confirmation statement made on 13 May 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
07 Jun 2016 AR01 Annual return made up to 13 May 2016 no member list
26 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
05 Jun 2015 AR01 Annual return made up to 13 May 2015 no member list
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
28 Jul 2014 AP01 Appointment of Miss Melissa Ingrid Moore as a director on 9 July 2014
09 Jun 2014 AR01 Annual return made up to 13 May 2014 no member list
22 Apr 2014 TM01 Termination of appointment of Carrie Cameron as a director
22 Apr 2014 AP01 Appointment of Mr Bhinder Singh Purewal as a director
27 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013
16 May 2013 AR01 Annual return made up to 13 May 2013 no member list
16 May 2013 AD01 Registered office address changed from 103 Lady Margaret Road Southall Middlesex UB1 2PP United Kingdom on 16 May 2013
24 Apr 2013 TM01 Termination of appointment of Mustafa Ali as a director
12 Apr 2013 AA Total exemption small company accounts made up to 31 May 2012
17 May 2012 AR01 Annual return made up to 13 May 2012 no member list
30 Jan 2012 AA Accounts for a dormant company made up to 31 May 2011