- Company Overview for ASHLEY JAMES TECHNOLOGY LIMITED (11566930)
- Filing history for ASHLEY JAMES TECHNOLOGY LIMITED (11566930)
- People for ASHLEY JAMES TECHNOLOGY LIMITED (11566930)
- Charges for ASHLEY JAMES TECHNOLOGY LIMITED (11566930)
- Insolvency for ASHLEY JAMES TECHNOLOGY LIMITED (11566930)
- More for ASHLEY JAMES TECHNOLOGY LIMITED (11566930)
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) |
---|---|---|---|
28 Oct 2024 | LIQ03 | Liquidators' statement of receipts and payments to 8 August 2024 | |
17 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
21 Sep 2023 | AD01 | Registered office address changed from Flint Glass Works 64 Jersey Street Manchester M4 6JW to 2nd Floor 9 Portland Street Manchester M1 3BE on 21 September 2023 | |
24 Aug 2023 | AD01 | Registered office address changed from Military House 24 Castle Street Chester CH1 2DS England to Flint Glass Works 64 Jersey Street Manchester M4 6JW on 24 August 2023 | |
23 Aug 2023 | 600 | Appointment of a voluntary liquidator | |
23 Aug 2023 | LIQ02 | Statement of affairs | |
17 Oct 2022 | CS01 | Confirmation statement made on 12 September 2022 with no updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
24 Sep 2021 | CS01 | Confirmation statement made on 12 September 2021 with no updates | |
13 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
26 Feb 2021 | MR04 | Satisfaction of charge 115669300001 in full | |
11 Jan 2021 | PSC05 | Change of details for Ashley James Holdings Limited as a person with significant control on 11 January 2021 | |
11 Jan 2021 | AD01 | Registered office address changed from C/O Dpc Stone House 55 Stone Road Business Park Stoke-on-Trent Staffordshire ST4 6SR England to Military House 24 Castle Street Chester CH1 2DS on 11 January 2021 | |
12 Oct 2020 | CS01 | Confirmation statement made on 12 September 2020 with updates | |
22 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
25 Jun 2020 | SH08 | Change of share class name or designation | |
25 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2020 | SH10 | Particulars of variation of rights attached to shares | |
25 Jun 2020 | MA | Memorandum and Articles of Association | |
16 Jan 2020 | CH01 | Director's details changed for Mr James Alexander Martin on 15 January 2020 | |
30 Sep 2019 | CS01 | Confirmation statement made on 12 September 2019 with updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
26 Sep 2019 | AA01 | Previous accounting period shortened from 30 September 2019 to 31 December 2018 | |
25 Sep 2019 | AD01 | Registered office address changed from C/O Dpc Vernon Road Stoke-on-Trent United Kingdom ST4 2QY United Kingdom to C/O Dpc Stone House 55 Stone Road Business Park Stoke-on-Trent Staffordshire ST4 6SR on 25 September 2019 |