- Company Overview for ASHWOOD BUSINESS SERVICES LIMITED (08619918)
- Filing history for ASHWOOD BUSINESS SERVICES LIMITED (08619918)
- People for ASHWOOD BUSINESS SERVICES LIMITED (08619918)
- Charges for ASHWOOD BUSINESS SERVICES LIMITED (08619918)
- Insolvency for ASHWOOD BUSINESS SERVICES LIMITED (08619918)
- More for ASHWOOD BUSINESS SERVICES LIMITED (08619918)
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) |
---|---|---|---|
10 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 1 December 2023 | |
23 Dec 2022 | AD01 | Registered office address changed from 30 Lord Street Leigh WN7 1AB England to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 23 December 2022 | |
23 Dec 2022 | LIQ02 | Statement of affairs | |
23 Dec 2022 | 600 | Appointment of a voluntary liquidator | |
23 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2022 | TM01 | Termination of appointment of Morgan Maisie Farrell as a director on 21 August 2022 | |
24 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Aug 2022 | CS01 | Confirmation statement made on 4 June 2022 with no updates | |
16 Mar 2022 | AA | Micro company accounts made up to 29 March 2021 | |
10 Mar 2022 | PSC07 | Cessation of Christopher Mark Forster as a person with significant control on 10 March 2021 | |
10 Feb 2022 | PSC01 | Notification of Thomas Matthew Farrell as a person with significant control on 10 February 2022 | |
16 Dec 2021 | AA01 | Previous accounting period shortened from 29 March 2021 to 28 March 2021 | |
17 Jun 2021 | CS01 | Confirmation statement made on 4 June 2021 with no updates | |
22 Feb 2021 | AP01 | Appointment of Mr Thomas Matthew Farrell as a director on 1 November 2020 | |
03 Dec 2020 | AA | Micro company accounts made up to 29 March 2020 | |
09 Jul 2020 | CS01 | Confirmation statement made on 4 June 2020 with no updates | |
12 Dec 2019 | AA | Micro company accounts made up to 29 March 2019 | |
05 Aug 2019 | TM01 | Termination of appointment of Christopher Mark Forster as a director on 5 August 2019 | |
02 Aug 2019 | MR01 | Registration of charge 086199180001, created on 1 August 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 4 June 2019 with updates | |
04 Jun 2019 | AP01 | Appointment of Miss Morgan Maisie Farrell as a director on 4 May 2019 | |
01 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with updates | |
26 Mar 2019 | AAMD | Amended total exemption full accounts made up to 29 March 2018 | |
06 Feb 2019 | AD01 | Registered office address changed from Unit 18 Rowan House, Padgate Business Park, Green Lane Padgate Warrington WA1 4JN England to 30 Lord Street Leigh WN7 1AB on 6 February 2019 |