Advanced company searchLink opens in new window

AINSWORTH MANAGEMENT SERVICES LIMITED

Company number 11017057

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-21
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-10-17
  • GBP 100