Advanced company searchLink opens in new window

ASHFIELD MANAGEMENT SERVICES LTD

Company number 07278383

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)
19 Jan 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
09 Jul 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 10
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
27 Mar 2014 AD01 Registered office address changed from 114 High Street Cranfield Beds MK43 0DG United Kingdom on 27 March 2014
17 Jun 2013 AR01 Annual return made up to 9 June 2013 with full list of shareholders
22 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
23 Aug 2012 DS02 Withdraw the company strike off application
16 Aug 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
24 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jul 2012 DS01 Application to strike the company off the register
08 Dec 2011 AA Total exemption small company accounts made up to 30 June 2011
17 Jun 2011 AR01 Annual return made up to 9 June 2011 with full list of shareholders
14 Mar 2011 SH01 Statement of capital following an allotment of shares on 9 June 2010
  • GBP 10
22 Feb 2011 SH08 Change of share class name or designation
15 Jun 2010 TM01 Termination of appointment of Jonathan Vowles as a director
15 Jun 2010 TM02 Termination of appointment of Clare Tyers as a secretary
15 Jun 2010 AP03 Appointment of Mrs Ann Adam as a secretary
15 Jun 2010 AP01 Appointment of Mr Ronald Adam as a director
09 Jun 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted