Advanced company searchLink opens in new window

ASHTON BOULEVARD LIMITED

Company number 07449451

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)
01 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
01 Nov 2022 LIQ13 Return of final meeting in a members' voluntary winding up
17 Jun 2022 LIQ06 Resignation of a liquidator
20 May 2022 LIQ03 Liquidators' statement of receipts and payments to 5 May 2022
12 May 2022 LIQ03 Liquidators' statement of receipts and payments to 5 May 2019
02 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 5 May 2021
12 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 5 May 2018
22 Jan 2018 AD01 Registered office address changed from St Martin's House the Runway South Ruislip Middlesex HA4 6SE to Unit 1, First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 22 January 2018
05 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 5 May 2017
12 Apr 2017 LIQ MISC OC Court order insolvency:re block transfer replacement of liq
12 Apr 2017 600 Appointment of a voluntary liquidator
12 Jul 2016 4.68 Liquidators' statement of receipts and payments to 5 May 2016
05 Jun 2015 LIQ MISC RES Resolution INSOLVENCY:resolution to wind up
05 Jun 2015 LIQ MISC RES Resolution INSOLVENCY:resolution to wind up
05 Jun 2015 LIQ MISC RES Resolution INSOLVENCY:resolution to wind up
05 Jun 2015 LIQ MISC RES Resolution INSOLVENCY:resolution to wind up
05 Jun 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-05-06
05 Jun 2015 4.70 Declaration of solvency
18 May 2015 AD01 Registered office address changed from Ashton House 471 Silbury Boulevard Milton Keynes Buckinghamshire MK9 2AH to St Martin's House the Runway South Ruislip Middlesex HA4 6SE on 18 May 2015
15 May 2015 600 Appointment of a voluntary liquidator
15 May 2015 4.70 Declaration of solvency
26 Nov 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 500
05 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
13 May 2014 AP01 Appointment of Mr Kevin Peter Windo as a director
13 May 2014 AP01 Appointment of Mr Simon Wedmore Daw as a director