- Company Overview for ASHLEY PARK WALTON LIMITED (07252172)
- Filing history for ASHLEY PARK WALTON LIMITED (07252172)
- People for ASHLEY PARK WALTON LIMITED (07252172)
- More for ASHLEY PARK WALTON LIMITED (07252172)
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 |