Advanced company searchLink opens in new window

ASHFORD GROUP HOLDINGS LTD

Company number 02384207

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)
07 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
07 Sep 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 26 September 2018
16 Oct 2017 AD01 Registered office address changed from Suite 64 Waterhouse Business Park 2 Cromar Way Chelmsford Essex CM1 2QE England to C/O Fti Consulting Llp 200 Aldersgate Street London EC1A 4HD on 16 October 2017
12 Oct 2017 LIQ02 Statement of affairs
12 Oct 2017 600 Appointment of a voluntary liquidator
12 Oct 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-27
23 May 2017 CS01 Confirmation statement made on 22 May 2017 with updates
13 Oct 2016 AA Full accounts made up to 31 December 2015
09 Jun 2016 AD01 Registered office address changed from 68 Waterhouse Business Park 2 Cromar Way Chelmsford Essex CM1 2QE to Suite 64 Waterhouse Business Park 2 Cromar Way Chelmsford Essex CM1 2QE on 9 June 2016
24 May 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 5,588,329
23 May 2016 CH03 Secretary's details changed for Sally Ann Coughlan on 2 January 2016
31 Mar 2016 TM01 Termination of appointment of Matthew Alexander Rosenberg as a director on 1 April 2014
28 Sep 2015 AA Full accounts made up to 31 December 2014
21 May 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 5,588,329
27 Nov 2014 CH03 Secretary's details changed for Sally Ann Coughlan on 2 October 2014
26 Nov 2014 AA Full accounts made up to 31 December 2013
29 Sep 2014 AD01 Registered office address changed from Queens Court 9-17 Eastern Road Romford RM1 3NG to 68 Waterhouse Business Park 2 Cromar Way Chelmsford Essex CM1 2QE on 29 September 2014
11 Aug 2014 MR04 Satisfaction of charge 6 in full
08 Aug 2014 TM01 Termination of appointment of Simon Michael Teasdale as a director on 8 August 2014
10 Jun 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 5,588,329
04 Apr 2014 AP01 Appointment of Martin Quinn as a director
18 Oct 2013 AP01 Appointment of Mr Simon Michael Teasdale as a director
07 Oct 2013 TM01 Termination of appointment of Erwin Rieck as a director
30 Sep 2013 AA Full accounts made up to 31 December 2012