Advanced company searchLink opens in new window

ASHBROOK TRUSTEES LTD.

Company number 10954878

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)
14 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
14 Sep 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 19 May 2021
23 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 19 May 2020
15 Jul 2020 AD01 Registered office address changed from 1 st. James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 July 2020
27 Aug 2019 COM1 Establishment of creditors or liquidation committee
10 Jun 2019 AD01 Registered office address changed from Suite 4 Washington Business Centre 2 Turbine Way Washington Tyne and Wear SR5 3QY England to 1 st. James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD on 10 June 2019
07 Jun 2019 LIQ02 Statement of affairs
07 Jun 2019 600 Appointment of a voluntary liquidator
07 Jun 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-20
21 Jan 2019 CS01 Confirmation statement made on 21 January 2019 with updates
21 Jan 2019 SH01 Statement of capital following an allotment of shares on 2 January 2019
  • GBP 115
07 Jan 2019 AP01 Appointment of Ms Kayleigh Johnson as a director on 2 January 2019
07 Jan 2019 AP01 Appointment of Mr Darren Judson as a director on 2 January 2019
04 Jan 2019 AP01 Appointment of Mr James Sharp as a director on 2 January 2019
03 Jan 2019 CH01 Director's details changed for Mr Keith Raymond Atkinson on 3 January 2019
16 Oct 2018 CS01 Confirmation statement made on 10 September 2018 with updates
09 Oct 2018 CH01 Director's details changed for Mr Keith Raymond Atkinson on 9 October 2018
15 Aug 2018 AD01 Registered office address changed from Suite 4 Washington Business Centre 2 Turbine Way Washington Tyne and Wear SR2 3QY England to Suite 4 Washington Business Centre 2 Turbine Way Washington Tyne and Wear SR5 3QY on 15 August 2018
30 May 2018 AD01 Registered office address changed from 1st Floor 6 Crown Road Quay West Business Village Sunderland Tyne and Wear SR5 2AS England to Suite 4 Washington Business Centre 2 Turbine Way Washington Tyne and Wear SR2 3QY on 30 May 2018
30 May 2018 TM01 Termination of appointment of William Stuart Pelling as a director on 1 April 2018
02 Mar 2018 CH01 Director's details changed for Mr Stuart William Pelling on 2 March 2018
01 Feb 2018 AD01 Registered office address changed from 16 Pickersgill Court Sunderland Tyne and Wear SR5 2AQ England to 1st Floor 6 Crown Road Quay West Business Village Sunderland Tyne and Wear SR5 2AS on 1 February 2018
11 Sep 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-09-11
  • GBP 100