Advanced company searchLink opens in new window

ASHCOURT ROWAN FINANCIAL PLANNING LIMITED

Company number 01799538

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)
09 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
28 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 27 September 2020
17 Nov 2020 TM02 Termination of appointment of Rehana Hasan as a secretary on 7 October 2020
09 Nov 2020 LIQ13 Return of final meeting in a members' voluntary winding up
20 Mar 2019 AD01 Registered office address changed from C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to The Observatory Western Road Bracknell Berkshire RG12 1TL on 20 March 2019
15 Oct 2018 600 Appointment of a voluntary liquidator
15 Oct 2018 LIQ01 Declaration of solvency
15 Oct 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-28
24 Sep 2018 TM01 Termination of appointment of Christopher Woodhouse as a director on 24 August 2018
10 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Aug 2018 SH20 Statement by Directors
17 Aug 2018 SH19 Statement of capital on 17 August 2018
  • GBP 0.984825
17 Aug 2018 CAP-SS Solvency Statement dated 16/08/18
17 Aug 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 16/08/2018
  • RES06 ‐ Resolution of reduction in issued share capital
16 Aug 2018 TM01 Termination of appointment of Wadham St. John Downing as a director on 3 August 2018
17 May 2018 CS01 Confirmation statement made on 4 May 2018 with no updates
04 Jan 2018 TM01 Termination of appointment of Peter Lindop Hall as a director on 30 December 2017
11 Oct 2017 AP01 Appointment of Mr Christopher Woodhouse as a director on 3 October 2017
05 Oct 2017 AA Full accounts made up to 31 December 2016
17 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
30 May 2017 AD02 Register inspection address has been changed from Towry 17th Floor, 6 New Street Square London EC4A 3BF England to 6 Chesterfield Gardens London England W1J 5BQ
01 Mar 2017 TM01 Termination of appointment of John Robert Porteous as a director on 28 February 2017
02 Nov 2016 TM02 Termination of appointment of Jacqueline Anne Gregory as a secretary on 31 October 2016
02 Nov 2016 AD01 Registered office address changed from C/O C/O Jacqueline Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL to C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 2 November 2016
02 Nov 2016 AP03 Appointment of Mrs Rehana Hasan as a secretary on 31 October 2016