- Company Overview for AINSWORTH MANAGEMENT SERVICES LIMITED (11017057)
- Filing history for AINSWORTH MANAGEMENT SERVICES LIMITED (11017057)
- People for AINSWORTH MANAGEMENT SERVICES LIMITED (11017057)
- Insolvency for AINSWORTH MANAGEMENT SERVICES LIMITED (11017057)
- More for AINSWORTH MANAGEMENT SERVICES LIMITED (11017057)
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) |
---|---|---|---|
18 Jan 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Oct 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 20 November 2023 | |
04 Dec 2023 | AD01 | Registered office address changed from C/O Bridgestones Limited 125/127 Union Street Oldham OL1 1TE to C/O Bridgestones Limited 2 Cromwell Court Brunswick Street Oldham OL1 1ET on 4 December 2023 | |
02 Dec 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
01 Dec 2022 | AD01 | Registered office address changed from Riverside House Park Road Stalybridge SK15 1TA England to C/O Bridgestones Limited 125/127 Union Street Oldham OL1 1TE on 1 December 2022 | |
01 Dec 2022 | 600 | Appointment of a voluntary liquidator | |
01 Dec 2022 | LIQ02 | Statement of affairs | |
01 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jul 2022 | TM01 | Termination of appointment of Sharon Lisa Fogarty as a director on 20 May 2022 | |
19 Nov 2021 | CS01 | Confirmation statement made on 16 October 2021 with no updates | |
09 Aug 2021 | AP01 | Appointment of Ms Sharon Lisa Fogarty as a director on 9 August 2021 | |
31 Jul 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
06 Jan 2021 | CS01 | Confirmation statement made on 16 October 2020 with no updates | |
06 Jan 2021 | AD01 | Registered office address changed from Riverside House Park Road Stalybridge SK15 1TA England to Riverside House Park Road Stalybridge SK15 1TA on 6 January 2021 | |
06 Jan 2021 | AD01 | Registered office address changed from Henleaze House 13 Harbury Road Henleaze Bristol BS9 4PN United Kingdom to Riverside House Park Road Stalybridge SK15 1TA on 6 January 2021 | |
06 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jan 2021 | AA | Accounts for a dormant company made up to 31 October 2019 | |
29 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2019 | CS01 | Confirmation statement made on 16 October 2019 with no updates | |
29 Aug 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
01 Nov 2018 | CS01 | Confirmation statement made on 16 October 2018 with no updates | |
17 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-17
|