Advanced company searchLink opens in new window

ASHLEY FACILITIES LIMITED

Company number 13359746

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)
10 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Aug 2023 SOAS(A) Voluntary strike-off action has been suspended
25 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jul 2023 DS01 Application to strike the company off the register
14 Jul 2023 CS01 Confirmation statement made on 14 July 2023 with updates
14 Jul 2023 PSC07 Cessation of Daniel Lawrence Thornton as a person with significant control on 10 May 2023
14 Jul 2023 TM01 Termination of appointment of Daniel Lawrence Thornton as a director on 10 May 2023
14 Jul 2023 AP01 Appointment of Mr Alex Watson as a director on 10 May 2023
14 Jul 2023 PSC01 Notification of Alex Watson as a person with significant control on 10 May 2023
23 May 2023 AA Micro company accounts made up to 30 April 2022
20 Mar 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
28 Oct 2022 CH01 Director's details changed for Mr Daniel Lawrence Thornton on 12 August 2022
28 Oct 2022 PSC04 Change of details for Mr Daniel Lawrence Thornton as a person with significant control on 12 August 2022
28 Oct 2022 AD01 Registered office address changed from 61 Arnulf Street London SE6 3EG England to 33 Cavendish Square London W1G 0PW on 28 October 2022
20 Jan 2022 CS01 Confirmation statement made on 20 January 2022 with updates
18 Jan 2022 AP01 Appointment of Mr Daniel Lawrence Thornton as a director on 6 November 2021
18 Jan 2022 PSC01 Notification of Daniel Lawrence Thornton as a person with significant control on 6 November 2021
18 Jan 2022 AD01 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 61 Arnulf Street London SE6 3EG on 18 January 2022
18 Jan 2022 TM01 Termination of appointment of Marc Anthony Feldman as a director on 17 January 2022
18 Jan 2022 PSC07 Cessation of Harkers Associates Limited as a person with significant control on 17 January 2022
17 Nov 2021 PSC02 Notification of Harkers Associates Limited as a person with significant control on 17 November 2021
17 Nov 2021 PSC09 Withdrawal of a person with significant control statement on 17 November 2021
27 Apr 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-04-27
  • GBP 100