Advanced company searchLink opens in new window

ASHBY MECHANICAL LTD

Company number 11485933

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)
15 Jan 2025 LIQ02 Statement of affairs
15 Jan 2025 600 Appointment of a voluntary liquidator
15 Jan 2025 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2025-01-09
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