Advanced company searchLink opens in new window

ASH BLUE ADMINISTRATION LIMITED

Company number 08182408

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)
22 Oct 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2019 AA Unaudited abridged accounts made up to 31 August 2018
12 Apr 2019 AA Unaudited abridged accounts made up to 31 August 2017
12 Apr 2019 AA Micro company accounts made up to 31 August 2016
01 Dec 2016 RP05 Registered office address changed to PO Box 4385, 08182408: Companies House Default Address, Cardiff, CF14 8LH on 1 December 2016
15 Sep 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
03 May 2016 AA Accounts for a dormant company made up to 31 August 2015
19 May 2015 AA Accounts for a dormant company made up to 31 August 2014
19 May 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
14 Oct 2014 AP01 Appointment of Mr Michael John Reade as a director on 1 September 2014
  • ANNOTATION Part Rectified The director's service address was removed from the public register on 10/10/2017 as it was factually inaccurate or derived from something factually inaccurate
14 Oct 2014 TM01 Termination of appointment of Leo Baines as a director on 1 September 2014
24 Apr 2014 AA Accounts for a dormant company made up to 31 August 2013
24 Apr 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
24 Apr 2014 TM02 Termination of appointment of Gregory Candy-Wallace as a secretary
24 Apr 2014 TM01 Termination of appointment of Gregory Candy-Wallace as a director
24 Apr 2014 AP01 Appointment of Mr Leo Baines as a director
23 Aug 2013 AR01 Annual return made up to 16 August 2013 with full list of shareholders
16 Aug 2012 NEWINC Incorporation