- Company Overview for ASHBY MECHANICAL LTD (11485933)
- Filing history for ASHBY MECHANICAL LTD (11485933)
- People for ASHBY MECHANICAL LTD (11485933)
- Insolvency for ASHBY MECHANICAL LTD (11485933)
- More for ASHBY MECHANICAL LTD (11485933)
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) |
---|---|---|---|
15 Jan 2025 | LIQ02 | Statement of affairs | |
15 Jan 2025 | 600 | Appointment of a voluntary liquidator | |
15 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2025 | AD01 | Registered office address changed from Ashby House Yates Industrial Estate Lime Lane Pelsall Walsall WS3 5AS England to 79 Caroline Street Birmingham B3 1UP on 14 January 2025 | |
08 Nov 2024 | TM01 | Termination of appointment of Samantha Hamm as a director on 7 November 2024 | |
27 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
20 Mar 2024 | CS01 | Confirmation statement made on 13 February 2024 with no updates | |
30 Jun 2023 | AP01 | Appointment of Mrs Samantha Hamm as a director on 30 June 2023 | |
30 Jun 2023 | TM01 | Termination of appointment of Michael Kenneth Hamm as a director on 30 June 2023 | |
30 Jun 2023 | AP01 | Appointment of Mr Michael Kenneth Hamm as a director on 29 June 2023 | |
17 Feb 2023 | CS01 | Confirmation statement made on 17 February 2023 with updates | |
16 Feb 2023 | AP01 | Appointment of Mr Jamie Cooper as a director on 7 February 2023 | |
16 Feb 2023 | TM01 | Termination of appointment of Jamie Cooper as a director on 7 February 2023 | |
16 Feb 2023 | CH01 | Director's details changed for Mr Jamies Cooper on 7 February 2023 | |
16 Feb 2023 | AP01 | Appointment of Mr Jamies Cooper as a director on 7 February 2023 | |
16 Feb 2023 | PSC01 | Notification of Jamie Cooper as a person with significant control on 7 February 2023 | |
16 Feb 2023 | TM01 | Termination of appointment of Steve Paul as a director on 7 February 2023 | |
16 Feb 2023 | TM01 | Termination of appointment of Michael Kenneth Hamm as a director on 7 February 2023 | |
16 Feb 2023 | PSC07 | Cessation of Steve Paul as a person with significant control on 7 February 2023 | |
17 Nov 2022 | AA | Micro company accounts made up to 31 July 2022 | |
06 Oct 2022 | AD01 | Registered office address changed from Ashby House Unit 24 Yates Ind Estate Lime Lane Pelsall Walsall West Midlands WS3 5AS to Ashby House Yates Industrial Estate Lime Lane Pelsall Walsall WS3 5AS on 6 October 2022 | |
09 Sep 2022 | CS01 | Confirmation statement made on 9 September 2022 with no updates | |
29 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
16 Sep 2021 | AP01 | Appointment of Mr Michael Kenneth Hamm as a director on 13 September 2021 | |
16 Sep 2021 | CS01 | Confirmation statement made on 16 September 2021 with updates |