- Company Overview for SARAH L ASHTON (12305676)
- Filing history for SARAH L ASHTON (12305676)
- People for SARAH L ASHTON (12305676)
- Insolvency for SARAH L ASHTON (12305676)
- More for SARAH L ASHTON (12305676)
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) |
---|---|---|---|
17 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 28 March 2024 | |
14 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 28 March 2023 | |
13 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
11 Apr 2022 | LIQ01 | Declaration of solvency | |
08 Apr 2022 | AD01 | Registered office address changed from Garbutt & Elliott Llp Triune Court Monks Cross Drive York North Yorkshire YO32 9GZ to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 8 April 2022 | |
17 Nov 2021 | CS01 | Confirmation statement made on 7 November 2021 with updates | |
07 Jun 2021 | AA01 | Previous accounting period shortened from 30 November 2020 to 30 September 2020 | |
21 Nov 2020 | CS01 | Confirmation statement made on 7 November 2020 with no updates | |
15 Nov 2019 | PSC01 | Notification of Sarah Louise Ashton as a person with significant control on 8 November 2019 | |
15 Nov 2019 | AP01 | Appointment of Mrs Sarah Louise Ashton as a director on 8 November 2019 | |
15 Nov 2019 | TM01 | Termination of appointment of Jonathan Charles Round as a director on 8 November 2019 | |
15 Nov 2019 | PSC07 | Cessation of Jonathan Charles Round as a person with significant control on 8 November 2019 | |
08 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-08
|