- Company Overview for ASHTON BOULEVARD LIMITED (07449451)
- Filing history for ASHTON BOULEVARD LIMITED (07449451)
- People for ASHTON BOULEVARD LIMITED (07449451)
- Insolvency for ASHTON BOULEVARD LIMITED (07449451)
- More for ASHTON BOULEVARD LIMITED (07449451)
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
|
|
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
|
|
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 |