Advanced company searchLink opens in new window

ASHGATE PUBLISHING LIMITED

Company number 02013228

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 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2017 DS01 Application to strike the company off the register
12 Sep 2017 SH20 Statement by Directors
12 Sep 2017 SH19 Statement of capital on 12 September 2017
  • GBP 1,700,999
12 Sep 2017 CAP-SS Solvency Statement dated 29/08/17
12 Sep 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 Jul 2017 TM01 Termination of appointment of Roger Graham Horton as a director on 30 June 2017
08 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
12 Sep 2016 AA Full accounts made up to 31 December 2015
16 Jun 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,701,000
17 May 2016 TM01 Termination of appointment of Sarah Elizabeth Mussenden as a director on 12 May 2016
30 Nov 2015 AP01 Appointment of Mr Simon Robert Bane as a director on 16 November 2015
  • ANNOTATION Part Rectified Date of appointment was removed from the AP01 on 11/05/2016 as it is invalid or ineffective
30 Nov 2015 AP01 Appointment of Mrs Sarah Elizabeth Mussenden as a director on 1 November 2015
30 Nov 2015 AP01 Appointment of Mr Simon Robert Bane as a director on 1 November 2015
30 Nov 2015 AP01 Appointment of Glyn William Fullelove as a director on 1 November 2015
13 Oct 2015 AA01 Current accounting period extended from 30 June 2015 to 31 December 2015
12 Oct 2015 AA01 Current accounting period extended from 31 December 2015 to 30 June 2016
08 Sep 2015 AA01 Current accounting period shortened from 30 June 2016 to 31 December 2015
17 Aug 2015 AD01 Registered office address changed from Summit House 170 Finchley Road London NW3 6BP to 5 Howick Place London SW1P 1WG on 17 August 2015
17 Aug 2015 AP03 Appointment of Mrs Julie Louise Woollard as a secretary on 4 August 2015
29 Jul 2015 TM01 Termination of appointment of Rachel Anne Lynch as a director on 16 July 2015
29 Jul 2015 AP01 Appointment of Mr Rupert John Joseph Hopley as a director on 16 July 2015
29 Jul 2015 TM01 Termination of appointment of Darren Paul Wise as a director on 16 July 2015
29 Jul 2015 AP01 Appointment of Mr Gareth Richard Wright as a director on 16 July 2015