- Company Overview for ASHBROOK TRUSTEES LTD. (10954878)
- Filing history for ASHBROOK TRUSTEES LTD. (10954878)
- People for ASHBROOK TRUSTEES LTD. (10954878)
- Insolvency for ASHBROOK TRUSTEES LTD. (10954878)
- More for ASHBROOK TRUSTEES LTD. (10954878)
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
|
|
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
|
|
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
Statement of capital on 2017-09-11
|