- Company Overview for ANDREW ASHLEY PROPERTY MANAGEMENT LTD (09050207)
- Filing history for ANDREW ASHLEY PROPERTY MANAGEMENT LTD (09050207)
- People for ANDREW ASHLEY PROPERTY MANAGEMENT LTD (09050207)
- More for ANDREW ASHLEY PROPERTY MANAGEMENT LTD (09050207)
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) |
---|---|---|---|
30 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 May 2019 | DS01 | Application to strike the company off the register | |
15 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
17 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
15 Feb 2018 | AA | Micro company accounts made up to 30 June 2017 | |
12 Feb 2018 | CH01 | Director's details changed for Mr Andrew Timothy Ashley on 2 February 2018 | |
12 Feb 2018 | CH03 | Secretary's details changed for Mr Andrew Timothy Ashley on 2 February 2018 | |
09 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
23 Feb 2017 | AA | Micro company accounts made up to 30 June 2016 | |
01 Sep 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
10 Aug 2016 | AD01 | Registered office address changed from 200 Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1AU to 1 st. Anthony Higher Woodfield Road Torquay TQ1 2LE on 10 August 2016 | |
05 Feb 2016 | AA | Micro company accounts made up to 30 June 2015 | |
05 Feb 2016 | AA01 | Previous accounting period extended from 31 May 2015 to 30 June 2015 | |
01 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
01 Jul 2015 | CH03 | Secretary's details changed for Mr Andrew Timothy Ashley on 19 December 2014 | |
01 Jul 2015 | AD01 | Registered office address changed from 200 Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1AU England to 200 Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1AU on 1 July 2015 | |
01 Jul 2015 | CH01 | Director's details changed for Mr Andrew Timothy Ashley on 19 December 2014 | |
01 Jul 2015 | AD01 | Registered office address changed from 130 Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1AT England to 200 Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1AU on 1 July 2015 | |
01 Jun 2015 | AD01 | Registered office address changed from 12 Leamington Court Wells Road Malvern Worcestershire WR14 4HF United Kingdom to 130 Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1AT on 1 June 2015 | |
21 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-21
|