Advanced company searchLink opens in new window

ASHWOLD INVESTMENTS LTD

Company number 07578936

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)
05 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
05 May 2016 4.71 Return of final meeting in a members' voluntary winding up
02 Oct 2015 AA Total exemption small company accounts made up to 30 September 2015
23 Sep 2015 600 Appointment of a voluntary liquidator
23 Sep 2015 4.70 Declaration of solvency
23 Sep 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-17
01 Sep 2015 AA01 Current accounting period extended from 31 March 2015 to 30 September 2015
08 Jun 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
09 May 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
09 May 2014 TM01 Termination of appointment of Joan Boswell Brown as a director
11 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Apr 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
10 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
03 Jan 2013 AD01 Registered office address changed from Gainsborough House 33 Throgmorton Street London EC2N 2BR United Kingdom on 3 January 2013
29 Nov 2012 RESOLUTIONS Resolutions
  • RES13 ‐ R o address changed 10/04/2012
26 Nov 2012 CERTNM Company name changed intelligence analytica LIMITED\certificate issued on 26/11/12
  • RES15 ‐ Change company name resolution on 2012-11-26
  • NM01 ‐ Change of name by resolution
16 Apr 2012 CH03 Secretary's details changed for Mr Nicholas Connell on 5 April 2012
16 Apr 2012 CH01 Director's details changed for Ms Joan Boswell Brown on 5 April 2012
16 Apr 2012 CH01 Director's details changed for Mr Nicholas Connell on 5 April 2012
16 Apr 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
16 Apr 2012 AD01 Registered office address changed from 1 Liverpool Street London EC2M 7PQ England on 16 April 2012
25 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)